SSSTL REALISATIONS 2011 LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 APPLICATION FOR STRIKING-OFF

View Document

28/08/1128 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MCKOEN

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKOEN

View Document

15/06/1115 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED SILENTNIGHT SHARE SCHEME TRUSTEE LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEAL GERARD MERNOCK / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE BAXANDALL

View Document

19/06/0819 June 2008 SECRETARY APPOINTED MR PAUL SETH MCKOEN

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MR PAUL SETH MCKOEN

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE BAXANDALL

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/08

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: PO BOX 100 LONG ING LANE BARNOLDSWICK LANCASHIRE BB18 6WT

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/07

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SILENTNIGHT HOUSE, EARBY ROAD SALTERFORTH BARNOLDSWICK LANCASHIRE BB18 5UE

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: SILRENTNIGHT HOUSE SALTERFORTH BARNOLDSWICK LANCASHIRE BB18 5UE

View Document

20/07/0620 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0620 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/05

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0231 October 2002 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0226 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 LOCATION OF DEBENTURE REGISTER

View Document

20/06/9920 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: SILENTNIGHT HOUSE SALTERFORTH COLNE LANCASHIRE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

07/07/977 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 S252 DISP LAYING ACC 07/11/95

View Document

09/11/959 November 1995 S386 DISP APP AUDS 07/11/95

View Document

09/11/959 November 1995 S366A DISP HOLDING AGM 07/11/95

View Document

09/11/959 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

09/11/959 November 1995 EXEMPTION FROM APPOINTING AUDITORS 07/11/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

28/06/9428 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/941 June 1994 Resolutions

View Document

01/06/941 June 1994 ALTER MEM AND ARTS 12/05/94

View Document

18/05/9418 May 1994 COMPANY NAME CHANGED INHOCO 333 LIMITED CERTIFICATE ISSUED ON 19/05/94

View Document

13/04/9413 April 1994 Incorporation

View Document

13/04/9413 April 1994 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