SURESTEP SHEET METAL LIMITED

Company Documents

DateDescription
08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHNSON / 30/11/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MELVIN JOHNSON / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMY ALICE JOHNSON / 30/11/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/02/0613 February 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0524 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0218 June 2002 S366A DISP HOLDING AGM 06/05/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: G OFFICE CHANGED 11/08/00 227 DOWNS ROAD ISTEAD RISE NORTHFLEET KENT DA13 9HW

View Document

22/10/9922 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/11/956 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/10/9431 October 1994

View Document

31/10/9431 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 ADOPT MEM AND ARTS 15/08/90

View Document

07/11/897 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 WD 23/09/88 AD 18/08/88--------- � SI 5998@1=5998 � IC 2/6000

View Document

17/08/8817 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: G OFFICE CHANGED 26/07/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON WC2A 3PF

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information