SITE LOCATION SERVICES LTD

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1524 September 2015 APPLICATION FOR STRIKING-OFF

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA EMMA FELLOWES / 27/01/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARD FELLOWES / 27/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
UNIT 10 CHERRY HOLT SQUARE CHERRY HOLT ROAD
BOURNE
LINCOLNSHIRE
PE10 9LA

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD FELLOWS / 09/07/2010

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA EMMA FELLOWS / 09/07/2010

View Document

05/07/125 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED PETER HOWARD FELLOWS

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM COMMERCE HOUSE 18 WEST STREET BOURNE LINCS PE10 9NE UNITED KINGDOM

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED BARBARA EMMA FELLOWS

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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