SUB-SURFACE TECHNOLOGIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/02/1926 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
11/12/1811 December 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/12/184 December 2018 | APPLICATION FOR STRIKING-OFF |
10/07/1810 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH COURTNEY / 31/05/2018 |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ROY FRATER / 31/05/2018 |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH COURTNEY / 31/05/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM ACADEMY HOUSE, SHEDDEN PARK ROAD KELSO ROXBURGHSHIRE TD5 7AL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/08/161 August 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, SECRETARY THOMAS ST JOHNSTON |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ST JOHNSTON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/06/1411 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/06/135 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
06/06/126 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/06/117 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW ALWYN ST JOHNSTON / 04/06/2010 |
22/06/1022 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH COURTNEY / 04/06/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICKARS / 04/06/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY FRATER / 04/06/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/06/0725 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/06/067 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/06/0516 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
04/06/044 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/044 June 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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