S J LORDING SCREEDING LIMITED

Company Documents

DateDescription
12/07/1612 July 2016 STRUCK OFF AND DISSOLVED

View Document

16/10/1516 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/1518 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/155 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/145 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
3 HILLBROW CLOSE
FAREHAM
HANTS
PO15 6DB
UNITED KINGDOM

View Document

10/06/1210 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
96 KILN ROAD
FAREHAM
HANTS
PO16 7UN
UNITED KINGDOM

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN LORDING / 02/10/2010

View Document

05/05/115 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 1C ST CHADS AVENUE PORTSMOUTH HANTS PO2 0SA

View Document

13/04/1013 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JULIA OGAEN

View Document

08/05/098 May 2009 DIRECTOR APPOINTED STEVEN JOHN LORDING

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM MNJ3471, RM B, 1/F., LA BLDG 1C ST. CHADS AVENUE PORTSMOUTH HAMPSHIRE PO2 0SA

View Document

07/04/097 April 2009 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