SET VARIOUS LIMITED

Company Documents

DateDescription
07/02/147 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 14 January 2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
89 CHURCH ROAD
UPPERMILL
OLDHAM
LANCASHIRE
OL3 6DY
UNITED KINGDOM

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS SUMMERS / 13/05/2013

View Document

01/02/131 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 14 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS SUMMERS / 26/08/2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 42 RUSH HILL ROAD UPPERMILL OLDHAM LANCASHIRE OL3 6JE UNITED KINGDOM

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS SUMMERS / 25/08/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 14 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 14 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS SUMMERS / 15/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 14 January 2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM GOODWIN

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM 35 BEAL LANE SHAW OLDHAM LANCASHIRE OL2 8UY

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SUMMERS / 30/09/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 14 January 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/01/05

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 14/01/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information