S2F SUPPLY CHAIN LIMITED

Company Documents

DateDescription
08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE COSSEY / 06/03/2012

View Document

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID CASSEY / 08/03/2010

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MALCOLM DAVID CASSEY

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM EQUINOX HSE, CLIFTON PARK AVENUE SHIPTON ROAD YORK YO30 5PA UNITED KINGDOM

View Document

29/03/1029 March 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MICHELLE LOUISE COSSEY

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company