SURFACE DYNAMICS (UK) LTD

Company Documents

DateDescription
23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR VICKERIMJEET DELVEIR

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL TURNBULL

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR VIKERIMJEET DELVEIR

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 Annual return made up to 24 August 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM UNIT 5F BOARDMAN INDUSTRIAL ESTATE BOARDMAN ROAD SWADLINCOTE DERBYSHIRE DE11 9DL UNITED KINGDOM

View Document

21/11/1121 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA TURNBALL

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR KIRPAL SINGH DELVEIR

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG GARNER

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA TURNBALL

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 21 WESTLEY STREET DUDLEY WEST MIDLANDS DY1 1TS

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH TURNBALL / 01/01/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR CRAIG GARNER

View Document

03/02/103 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: PROCESS MANUFACTURING LTD WELLSPRING CL CARLYON RD INDUSTRIAL EST ATHERSTONE CV9 1LQ

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED PROCESS MAN LIMITED CERTIFICATE ISSUED ON 30/08/06

View Document

24/08/0624 August 2006 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