SALISBURY INFRASTRUCTURE 1 LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 DIRECTOR APPOINTED MR WILLIAM JOHN AIKEN

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VICKERY

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE RICHARDS

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
C/O C/O FORESIGHT GROUP LLP
THE SHARD 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
ENGLAND

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
ECA COURT 24-26 SOUTH PARK
SEVENOAKS
KENT
TN13 1DU

View Document

07/04/147 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/04/137 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 SECRETARY APPOINTED GARY FRASER

View Document

16/04/1216 April 2012 ADOPT ARTICLES 30/03/2012

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED JAMIE RICHARDS

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AIKEN

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR ANTHONY JACKSON VICKERY

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1212 March 2012 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