SDL (ROCHFORD) LTD

Company Documents

DateDescription
10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 APPLICATION FOR STRIKING-OFF

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUDLEY BARNETT / 01/11/2012

View Document

09/07/139 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 COMPANY NAME CHANGED SHOREDITCH DESIGN LTD
CERTIFICATE ISSUED ON 27/06/13

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUDLEY BARNETT / 05/11/2012

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 765 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9SU

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/06/1115 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

30/06/1030 June 2010 SECRETARY APPOINTED NRW SECRETARIAL

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY NRW SECRETARIAL

View Document

28/06/1028 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KWOK MARC PANG / 07/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUDLEY BARNETT / 07/06/2010

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/10/097 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/0814 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR RESIGNED ROMA WILSON

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED KWOK MARC PANG

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED IAN DUDLEY BARNETT

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 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