SALON TWENTYTWO LIMITED

Company Documents

DateDescription
15/09/1215 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1215 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/04/1210 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2012

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 283 GREEN LANES LONDON N13 4XS

View Document

25/02/1125 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1125 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/02/1125 February 2011 STATEMENT OF AFFAIRS/4.19

View Document

25/11/1025 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE HOLMES / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH ANN HOWELL / 01/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MRS IRENE HOLMES

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MRS LEIGH ANN HOWELL

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN WINDER

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY KERRY WINDER

View Document

08/12/088 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0822 November 2008 COMPANY NAME CHANGED S.W. ENTERPRISES (BILLERICAY) LIMITED CERTIFICATE ISSUED ON 25/11/08

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/12/0314 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: C/O GROSVENOR TOWNSEND HUNTER HOUSE HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NL

View Document

27/10/0027 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9925 November 1999 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