SYSTEM ROOFING & CLADDING LIMITED

Company Documents

DateDescription
04/07/124 July 2012 DECLARATION OF SOLVENCY

View Document

04/07/124 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM COUNSELLS SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ

View Document

04/07/124 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TEECE / 01/02/2011

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNA ROSEMARY TEECE / 01/02/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROSEMARY TEECE / 01/02/2011

View Document

21/02/1121 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

21/08/0921 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

26/06/0726 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: UNIT 71A SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/05/04; NO CHANGE OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: BRIGHAM HOUSE 93 HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD

View Document

03/07/013 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 � NC 1000/5000 28/02/0

View Document

27/03/0027 March 2000 NC INC ALREADY ADJUSTED 28/02/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/03/006 March 2000 ALTERARTICLES11/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 COMPANY NAME CHANGED SPEED 7114 LIMITED CERTIFICATE ISSUED ON 05/06/98

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

12/05/9812 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9812 May 1998 Incorporation

View Document


More Company Information