SUCCORRO CONSULTING LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/156 June 2015 APPLICATION FOR STRIKING-OFF

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

31/01/1431 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS RITA CATHERINE SAWTELL

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH D'AMBRA

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL D'AMBRA / 31/07/2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH D'AMBRA

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA D'AMBRA

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH PAUL D'AMBRA / 12/01/2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL D'AMBRA / 12/01/2011

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HELEN D'AMBRA / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PAUL D'AMBRA / 12/01/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA D'AMBRA / 01/12/2008

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH D'AMBRA / 01/12/2008

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM
5 RIDGE HOUSE, RIDGE HOUSE DRIVE
FESTIVAL PARK
STOKE ON TRENT
ST1 5SJ

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

12/01/0712 January 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