SSD DRIVES HOLDINGS LIMITED

Company Documents

DateDescription
27/03/1327 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/12/1227 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/06/1213 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2012

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011

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

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

View Document

20/04/1020 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1020 April 2010 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/1020 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1020 April 2010 DECLARATION OF SOLVENCY

View Document

31/03/1031 March 2010 SOLVENCY STATEMENT DATED 30/03/10

View Document

31/03/1031 March 2010 STATEMENT BY DIRECTORS

View Document

31/03/1031 March 2010 REDUCE ISSUED CAPITAL 30/03/2010

View Document

31/03/1031 March 2010 31/03/10 STATEMENT OF CAPITAL EUR 1.00

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARSONS

View Document

29/10/0929 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/11/0824 November 2008 AUDITOR'S RESIGNATION

View Document

19/11/0819 November 2008 RETURN MADE UP TO 24/10/08; 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 APPOINTMENT TERMINATED SECRETARY IAN MOLYNEUX

View Document

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

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 24/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 LOCATION OF REGISTER OF MEMBERS

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 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

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

View Document

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

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

17/08/0517 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 ARTICLES OF ASSOCIATION

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005

View Document

14/01/0514 January 2005 COMPANY NAME CHANGED
EUROTHERM DRIVES HOLDINGS LIMITE
D
CERTIFICATE ISSUED ON 14/01/05

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 S366A DISP HOLDING AGM 09/12/03

View Document

24/11/0324 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED
22/11/02

View Document

19/12/0219 December 2002 Resolutions

View Document

19/12/0219 December 2002 EUR NC 200/26000
22/11/

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED
NEWCO (EASTERN) LIMITED
CERTIFICATE ISSUED ON 27/11/02

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 AGREEMENTS & EQUITY SEC 28/09/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
10 SNOW HILL
LONDON
EC1A 2AL

View Document

08/10/028 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

08/10/028 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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


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