SURFACE SOLUTIONS COMPANY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/07/1312 July 2013 | STATEMENT OF AFFAIRS/4.19 |
12/07/1312 July 2013 | EXTRAORDINARY RESOLUTION TO WIND UP |
12/07/1312 July 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM UNIT 5B MEADOW WAY, SWINTON MEADOWS INDUSTRIAL ESTATE SWINTON ROTHERHAM S64 8AB |
30/01/1330 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
26/01/1226 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/12/1022 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GORDON VICKERS / 25/02/2010 |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/12/0719 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
10/12/0510 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0511 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
26/01/0426 January 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
09/07/029 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
29/05/0229 May 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02 |
25/01/0225 January 2002 | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS |
21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: G OFFICE CHANGED 21/02/01 23 BROW HILL ROAD MALTBY S66 8AP |
19/01/0119 January 2001 | NEW DIRECTOR APPOINTED |
19/01/0119 January 2001 | NEW SECRETARY APPOINTED |
10/01/0110 January 2001 | SECRETARY RESIGNED |
10/01/0110 January 2001 | DIRECTOR RESIGNED |
03/01/013 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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