S & S HOWELL LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/142 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 9 May 2012

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN HOWELL / 09/05/2012

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HOWELL / 09/05/2012

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HOWELL / 09/05/2012

View Document

28/03/1328 March 2013 PREVSHO FROM 31/03/2013 TO 09/05/2012

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual accounts for year ending 09 May 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
6 CLIFTON ROAD
SILVERLANDS
BUXTON
DERBYSHIRE
SK17 6QL

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
4 SAPLING RISE
UPPER TEAN
STAFFORDSHIRE
ST10 4LH
UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HOWELL / 08/04/2010

View Document

09/04/109 April 2010 PREVSHO FROM 05/04/2010 TO 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HOWELL / 08/04/2010

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWELL / 12/05/2008

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY HOWELL / 12/05/2008

View Document

23/06/0823 June 2008 CURREXT FROM 31/03/2009 TO 05/04/2009

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: GISTERED OFFICE CHANGED ON 17/06/2008 FROM 10 DARBYS WAY TIPTON WEST MIDLANDS DY4 7NY UNITED KINGDOM

View Document

31/03/0831 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information