SUEDE APPLE LIMITED

Company Documents

DateDescription
12/01/1312 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1212 October 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

17/05/1117 May 2011 ORDER OF COURT TO WIND UP

View Document

14/12/1014 December 2010 DISS40 (DISS40(SOAD))

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES FITZMAURICE / 06/04/2010

View Document

13/12/1013 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FITZMAURICE / 06/04/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE FITZMAURICE / 06/04/2010

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0919 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FITZMAURICE / 19/09/2008

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW FITZMAURICE / 19/09/2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM:
25 BELVEDERE
LANSDOWN ROAD
BATH
SOMERSET BA1 5ED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 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