SALON TECH LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM SOENS-HUGHES

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, SECRETARY ADAM SOENS-HUGHES

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SOENS-HUGHES / 01/10/2009

View Document

28/04/1128 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY ANN HUGHES

View Document

24/03/1024 March 2010 SECRETARY APPOINTED ADAM SOENS-HUGHES

View Document

24/03/1024 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: 33 RADFORD HOUSE 1 PEMBRIDGE GARDENS NOTTING HILL LONDON W2 4EE UNITED KINGDOM

View Document

13/07/0913 July 2009 DIRECTOR'S PARTICULARS ADAM SOENS-HUGHES

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON LONDON W8 4DB UNITED KINGDOM

View Document

23/02/0923 February 2009 DIRECTOR'S PARTICULARS ADAM SOENS-HUGHES

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR'S PARTICULARS ADAM SOENS-HUGHES

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: 30E PORCHESTER SQUARE LONDON W2 6AN

View Document

12/03/0812 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 12B GAISFORD STREET LONDON NW5 2ED

View Document

10/04/0710 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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