SUB AQUA DIVERS LIMITED

Company Documents

DateDescription
15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM RESCUE STATION HOUSE STATION ROAD WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7DG

View Document

15/04/1015 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009037,00009444

View Document

15/04/1015 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/04/1015 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 Annual return made up to 6 February 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHEAL ATKINSON / 26/09/2006

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JILL ATKINSON / 20/09/2006

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: G OFFICE CHANGED 03/01/03 5 SAINT ANDREWS SQUARE BOLTON UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 8BA

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 FIRST GAZETTE

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/016 February 2001 Incorporation

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