SUMMERFIELD ATLANTIC RESEARCH LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANDREW DURLING / 24/09/2010

View Document

18/05/1018 May 2010 ALTER ARTICLES 30/04/2010

View Document

18/05/1018 May 2010 SUB-DIVISION 30/04/10

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: GIB HOUSE STAGGERFORD BRAMPTON CA8 7BH

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: GIB HOUSE SLAGGYFORD BRAMPTON CA8 7NH

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: GIB HOUSE SLAGGYFORD BRAMPTON CA8 7NH

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: MIDLANDS COMPANY SERVICES LTD 116 LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: GIB HOUSE SLAGGYFORD BRAMPTON CA8 7NH

View Document

11/09/0211 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