SOLID SURFACE SOLUTIONS LIMITED

Company Documents

DateDescription
28/04/1428 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2014

View Document

05/03/135 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

05/03/135 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/135 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
UNIT 4B SHEET STORES IND EST
LONG EATON
NOTTINGHAM
NG10 1AU

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARTIN WATKIN / 01/01/2012

View Document

05/04/125 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR ALAN MARTIN WATKIN

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR LEE ISON

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1124 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY ISON / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WAKELING / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MATTHEWSON / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 40 RIPON ROAD BAKERSFIELD NOTTINGHAM NG3 7FQ

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NC INC ALREADY ADJUSTED 10/02/06

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 � NC 100/1050 10/02/0

View Document

08/02/068 February 2006 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