SET INSTALLATIONS LTD

Company Documents

DateDescription
02/08/132 August 2013 INSOLVENCY:CHANGE IN MEMBERSHIP OF LIQUIDATION COMMITTEE - FORM 4.49

View Document

18/07/1318 July 2013 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
C/O C/O ANGLO DUTCH
28 GAMNEL
TRING
HERTFORDSHIRE
HP23 4JL
ENGLAND

View Document

28/06/1328 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/06/1328 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1328 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/03/1312 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/02/1222 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN CHAPLIN / 04/02/2011

View Document

01/03/111 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/02/1018 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN CHAPLIN / 18/02/2010

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 11,BADGERS WAY BUCKINGHAM MK18 7EG

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY KIM CHAPLIN

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR KIM CHAPLIN

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 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