SURALLIE LABORATORIES LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/07/1120 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA STEPHANIE SURALLIE / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GODFREY SURALLIE / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 248 BROCKLEY ROAD LONDON SE4 2SF

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/051 December 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/11/0429 November 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: G OFFICE CHANGED 13/01/04 1 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 S252 DISP LAYING ACC 22/10/96

View Document

28/10/9628 October 1996 S366A DISP HOLDING AGM 22/10/96

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: G OFFICE CHANGED 09/09/96 82 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2AD

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: G OFFICE CHANGED 14/11/95 1A CHURCH PASSAGE HIGH STREET BARNET HERTFORDSHIRE EN5 1SA

View Document

20/10/9520 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/08/9523 August 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 COMPANY NAME CHANGED JAYBORNE LIMITED CERTIFICATE ISSUED ON 17/07/95

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: G OFFICE CHANGED 13/07/95 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9515 June 1995 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