SFF ON LINE LIMITED

Company Documents

DateDescription
10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

27/04/1727 April 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

21/10/1621 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM PARSONS

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR SIMON PAUL MARSH

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA MARSH

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR ADAM PARSONS

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR PAUL JOSEPH MARSH

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM
34 STRATFORD CLOSE
DUDLEY
DY1 2SZ
ENGLAND

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM
UNIT 19 CHARLTON DRIVE
CORNGREAVES TRADING ESTATE
CRADLEY HEATH
B64 7BJ

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1528 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/10/1421 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ELCOCK

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ELCOCK

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH

View Document

01/10/131 October 2013 DIRECTOR APPOINTED JAMES NEIL ELCOCK

View Document

01/10/131 October 2013 DIRECTOR APPOINTED LINDA ANN MARSH

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information