SOUTHERN TREE LTD

Company Documents

DateDescription
30/05/1730 May 2017 STRUCK OFF AND DISSOLVED

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

24/05/1624 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR MARWAT KHAN

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR RAZA SABRI

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM SUITE 1C FIRST FLOOR BOROK HOUSE SPRING GARDENS MANCHESTER M2 2BQ ENGLAND

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR CALLAGHAN / 01/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 20 DALE STREET MANCHESTER GREATER MANCHESTER M1 1EZ

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY JAMAL HUSSAIN

View Document

01/07/081 July 2008 SECRETARY APPOINTED RAZA SABRI

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 286 YORKSHIRE STREET, ROCHDALE, LANCASHIRE OL16 2DR

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE RG7 8NN

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information