SURTEC LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM
BIRCHALL MOSS BRIDGEMERE LANE
HATHERTON
NANTWICH
CHESHIRE
CW5 7PL

View Document

23/12/1423 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1423 December 2014 DECLARATION OF SOLVENCY

View Document

23/12/1423 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
WHITE HOUSE
PAMINGTON
TEWKESBURY
GLOUCESTERSHIRE
GL20 8LT

View Document

05/12/135 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/12/1213 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/12/114 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/12/105 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WHALLEY / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 � NC 1000/10000 10/12/

View Document

25/09/0725 September 2007 NC INC ALREADY ADJUSTED 10/12/06

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/06/0715 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED TERRY WHALLEY LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: G OFFICE CHANGED 05/12/05 TERRY WHALLEY LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

05/12/055 December 2005 S366A DISP HOLDING AGM 25/11/05

View Document

25/11/0525 November 2005 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