SFCORP LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE

View Document

06/06/136 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

15/08/1215 August 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SCRIVIN-WOOD

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WAKE-WALKER

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SCRIVIN-WOOD

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUDD

View Document

06/05/106 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLENHEIM NOMINEES LLC / 02/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER WAKE-WALKER / 01/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NIGEL SCRIVIN-WOOD / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIMOTHY VICKERY / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SCRIVIN-WOOD / 01/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIMOTHY VICKERY / 15/06/2009

View Document

09/09/099 September 2009 DISS40 (DISS40(SOAD))

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK VICKERY / 08/04/2008

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK VICKERY / 16/06/2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 120 BRIDGE ROAD CHERTSEY SURREY KT16 8LA

View Document

13/02/0613 February 2006 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS; AMEND

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 COMPANY NAME CHANGED SUPPLIER FINANCE CORPORATION LIM ITED CERTIFICATE ISSUED ON 26/09/05

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 64 ABINGER ROAD LONDON W4 1EX

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 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
Recently Viewed
  • KEITH SHERRIT LTD


  • 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