SURFACE ARCHITECTS LIMITED

Company Documents

DateDescription
30/08/1230 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACFEE

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

12/11/1012 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 FORM 122 RE RES DATED 31/08/07 RE VARIOUS REDEMPTION DATES

View Document

24/08/1024 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACFEE / 08/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD SCOTT / 08/08/2010

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE DEVELOPMENT RESOURCES LIMITED / 08/08/2010

View Document

05/01/105 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/0923 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/0912 October 2009 08/08/08 FULL LIST AMEND

View Document

25/09/0925 September 2009 CAPITALS NOT ROLLED UP

View Document

25/09/0925 September 2009 CAPITALS NOT ROLLED UP

View Document

25/09/0925 September 2009 CAPITALS NOT ROLLED UP

View Document

27/08/0927 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

21/09/0721 September 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/09/0721 September 2007 � NC 10000/100000 31/08

View Document

22/08/0722 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 51 SCRUTTON STREET LONDON EC2A 4PJ

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/09/0224 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: G OFFICE CHANGED 24/09/02 53 PADDINGTON STREET LONDON W1M 3RQ

View Document

07/09/017 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: G OFFICE CHANGED 06/11/00 53 PADDINGTON STREET LONDON W1M 3RQ

View Document

06/11/006 November 2000

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: G OFFICE CHANGED 16/10/00 KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

13/10/0013 October 2000 ADOPT MEMORANDUM 11/10/00

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED MOREACRE LIMITED CERTIFICATE ISSUED ON 11/10/00

View Document

08/08/008 August 2000 Incorporation

View Document

08/08/008 August 2000 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