STYLE SALON SOLUTIONS LTD

Company Documents

DateDescription
14/09/1214 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/06/1214 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009204,00009661

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM STYLE HOUSE UPPER DEE MILL MILL STREET LLANGOLLEN LL20 8RY

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CRIPPS / 25/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA LINGARD / 25/03/2010

View Document

09/06/109 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 3 HORSESHOE PASS VIEW LLANGOLLEN CLWYD LL20 8LU

View Document

24/04/0924 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA LINGARD / 01/09/2008

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: G OFFICE CHANGED 08/08/07 C/O ACCOUNTING SOLUTIONS 1 HENRY STREET RUABON WREXHAM LL14 6NS

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED SALON SIMPLICITY LTD CERTIFICATE ISSUED ON 17/07/07

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 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