SCREW FASTENERS AND FIXINGS LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O BB DESIGNS MVD HOUSE 14-16 WADSWORTH RD GREENFORD MIDDLESEX UB6 7JD UNITED KINGDOM

View Document

09/05/119 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 33 CHAPEL MARKET ISLINGTON LONDON N1 9EN

View Document

17/02/1017 February 2010 Annual return made up to 12 April 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 Annual return made up to 12 April 2008 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED SCREWFAST LIMITED CERTIFICATE ISSUED ON 24/03/06

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: G OFFICE CHANGED 29/03/05 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0515 March 2005 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