SURREY BUILDING & DESIGN LTD

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

18/04/1318 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL LOXLEY / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN LOXLEY / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 COMPANY NAME CHANGED SUTHERLAND BUILDING & DESIGN LTD CERTIFICATE ISSUED ON 04/06/07

View Document

22/05/0722 May 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: G OFFICE CHANGED 02/08/06 4 BEECHCROFT ASHTEAD SURREY KT21 2TY

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 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