SUITS U SIR LIMITED

Company Documents

DateDescription
09/12/149 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1418 August 2014 APPLICATION FOR STRIKING-OFF

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/04/1410 April 2014 PREVSHO FROM 28/02/2014 TO 30/11/2013

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SCRANCHER

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED MR PETER SCRANCHER

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/02/132 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY BAKER / 14/02/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/08/1126 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMPSON

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER COLERIDGE SIMPSON / 04/03/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/10/0912 October 2009 APPOINT PERSON AS DIRECTOR

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR MARK ANTONY BAKER

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR MICHAEL PETER COLERIDGE SIMPSON

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SUTER

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY CHARLOTTE RISK

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: G OFFICE CHANGED 09/08/07 ALB SECRETARIAL LTD, ALB HOUSE 4 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA

View Document

22/02/0722 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 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