SSD DRIVES HOLDINGS 4 LIMITED

Company Documents

DateDescription
24/03/1324 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/12/1224 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/11/1226 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2012

View Document

15/05/1215 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012

View Document

09/11/119 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2011

View Document

23/05/1123 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011

View Document

13/01/1113 January 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/01/1113 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/1113 January 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQ

View Document

02/11/102 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010

View Document

04/11/094 November 2009 SPECIAL RESOLUTION TO WIND UP

View Document

04/11/094 November 2009 DECLARATION OF SOLVENCY

View Document

04/11/094 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/0929 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

24/11/0824 November 2008 AUDITOR'S RESIGNATION

View Document

28/10/0828 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GRAHAM MARK ELLINOR

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY IAN MOLYNEUX

View Document

22/04/0822 April 2008 SECRETARY APPOINTED GRAHAM MARK ELLINOR

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR RONALD ARTHUR

View Document

14/11/0714 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/10/06; NO CHANGE OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
NEW COURTWICK LANE
LITTLEHAMPTON
WEST SUSSEX BN17 7RZ

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 COMPANY NAME CHANGED
EUROTHERM DRIVES HOLDINGS 4 LIMI
TED
CERTIFICATE ISSUED ON 08/11/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 07/10/04; NO CHANGE OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 S366A DISP HOLDING AGM 24/11/03

View Document

20/11/0320 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM:
3RD FLOOR, 4 GROSVENOR PLACE
LONDON
SW1X 7HJ

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 NC INC ALREADY ADJUSTED
22/11/02

View Document

16/12/0216 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0216 December 2002 NC INC ALREADY ADJUSTED 22/11/02

View Document

13/12/0213 December 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/12/0212 December 2002 FINANCE DOCUMENTS 20/11/02

View Document

12/12/0212 December 2002 Resolutions

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 Resolutions

View Document

04/12/024 December 2002 Resolutions

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED
EASTERN 4 LIMITED
CERTIFICATE ISSUED ON 27/11/02

View Document

11/10/0211 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information