SURESCREEN SCIENTIFICS DIVISION LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM MORLEY RETREAT AND CONFERENCE CENTRE CHURCH LANE MORLEY DERBYSHIRE DE7 6DE

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 23/07/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON CAMPBELL / 23/07/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/10/1511 October 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 24/09/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON CAMPBELL / 24/09/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 24/09/2014

View Document

22/10/1422 October 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON CAMPBELL / 22/07/2014

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 22/07/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 22/07/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LUCINDA CAMPBELL / 22/07/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON CAMPBELL / 22/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

20/11/1320 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

19/11/1319 November 2013 First Gazette notice for compulsory strike-off

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 COMPANY NAME CHANGED SCIENTIFIC SERVICES DERBY LIMITED CERTIFICATE ISSUED ON 23/10/12

View Document

18/10/1218 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 1 PRIME PARKWAY DERBY DE1 3QB

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/08/111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/08/109 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

30/07/0930 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 81 BURTON ROAD DERBY DE1 1TJ

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/11/9520 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 ALTER MEM AND ARTS 05/08/92

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/08/9217 August 1992 COMPANY NAME CHANGED SPEED 2760 LIMITED CERTIFICATE ISSUED ON 18/08/92

View Document

23/07/9223 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information