THE SURFACTANT CONSULTANCY LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/08/1021 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELENA FISHLOCK LOMAX / 05/05/2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GRAHAM FISHLOCK LOMAX / 05/05/2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA FISHLOCK LOMAX / 05/05/2010

View Document

21/08/1021 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GRAHAM FISHLOCK LOMAX / 07/05/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 14 STAPLE HILL HOUSE WELLESBOURNE STRATFORD UPON AVON WARWICKSHIRE CV35 9LH

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 14 STAPLE HILL HOUSE WELLESBOURNE WARWICKSHIRE CV35 9LH

View Document

11/04/0511 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

18/02/9918 February 1999 EXEMPTION FROM APPOINTING AUDITORS 08/02/99

View Document

15/09/9815 September 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

02/07/982 July 1998 EXEMPTION FROM APPOINTING AUDITORS 29/06/98

View Document

17/09/9717 September 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: G OFFICE CHANGED 19/08/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AB CLOUD LTD


  • 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