SALMON SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2013

View Document

09/05/129 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012:LIQ. CASE NO.1

View Document

13/04/1113 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008830,00009530

View Document

05/04/115 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/04/115 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BONSTOW

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENING

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/03/109 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/08 FROM: GISTERED OFFICE CHANGED ON 08/07/2008 FROM ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED RIVEN ROOFING LIMITED CERTIFICATE ISSUED ON 22/03/07

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

15/09/0015 September 2000 EXEMPTION FROM APPOINTING AUDITORS 30/08/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 EXEMPTION FROM APPOINTING AUDITORS 11/08/99

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 EXEMPTION FROM APPOINTING AUDITORS 27/08/97

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/10

View Document

21/10/9621 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 Resolutions

View Document

16/10/9616 October 1996 ALTER MEM AND ARTS 09/02/96

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 COMPANY NAME CHANGED SPEED 5357 LIMITED CERTIFICATE ISSUED ON 23/02/96

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: G OFFICE CHANGED 19/02/96 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

05/02/965 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/965 February 1996 Incorporation

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