SETBRIDGE LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 STRUCK OFF AND DISSOLVED

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN NEWTON

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICK NEWTON

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JUNE NEWTON

View Document

05/06/095 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: G OFFICE CHANGED 21/06/07 MANOR FARM WISSETT HALESWORTH SUFFOLK IP19 0JH

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/11/042 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0312 December 2003 COMPANY NAME CHANGED FRUIT PACKING LIMITED CERTIFICATE ISSUED ON 12/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED SETBRIDGE LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: G OFFICE CHANGED 29/06/02 562A DEREHAM ROAD NORWICH NORFOLK NR5 8TU

View Document

18/12/0118 December 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: G OFFICE CHANGED 22/05/00 26 MARKET PLACE HALESWORTH SUFFOLK IP19 8AY

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: G OFFICE CHANGED 24/03/94 WOODLANDS TIVETSHALL ST MARY NORWICH NORFOLK NR15 2BT

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993

View Document

27/11/9227 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992

View Document

26/02/9126 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/02/9118 February 1991 REGISTERED OFFICE CHANGED ON 18/02/91 FROM: G OFFICE CHANGED 18/02/91 35/37 EXCHANGE STREET NORWICH NR2 1EN

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: G OFFICE CHANGED 28/01/91 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

24/01/9124 January 1991 ALTER MEM AND ARTS 17/01/91

View Document

13/11/9013 November 1990 CERTIFICATE OF INCORPORATION

View Document

13/11/9013 November 1990 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