SETTLE UP LIMITED

Company Documents

DateDescription
14/04/1314 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/01/1314 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/05/1217 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009701,00009423

View Document

08/05/128 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/05/128 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 63-65 KENSINGTON HIGH STREET LONDON W8 5SE ENGLAND

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLA HAGANS

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS NICHOLA HERBERT / 08/07/2011

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS NICHOLA HERBERT / 05/05/2011

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLTAAN BATHAIEE / 01/10/2009

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 63-55 HIGH STREET KENSINGTON LONDON W8 5SE ENGLAND

View Document

22/06/1022 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM PORTLAND HOUSE, PARK STREET BAGSHOT SURREY GU19 5PG

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOLTAAN BATHAIEE / 27/04/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/08/076 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: G OFFICE CHANGED 24/11/06 MONKS TOWER, HONEYWOOD LANE OKEWOOD HILL NR DORKING SURREY RH5 5PZ

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: G OFFICE CHANGED 15/05/06 MONKS TOWER HONEYWOOD LANE OKEWOOD HILL NR DORKING SURREY RH5 5PZ

View Document

15/05/0615 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: G OFFICE CHANGED 22/03/05 51 SOUTH STREET DORKING SURREY RH4 2JX

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: G OFFICE CHANGED 26/01/05 C/O C SWIFT & CO 47 WEST STREET DORKING SURREY RH4 1BU

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 28/02/02

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0127 April 2001 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