SURBITON SALON LIMITED

Company Documents

DateDescription
01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR LYDIA BROWN

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 58-60 STAMFORD STREET LONDON SE1 9LX UNITED KINGDOM

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN MILLER

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY EDWARD LAMPE

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / EDWARD LAMPE / 17/10/2005

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/03/087 March 2008 SECRETARY APPOINTED MR JOHN BERNARD MILLER

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 S366A DISP HOLDING AGM 02/11/05

View Document

05/12/055 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

05/12/055 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information