SDL PARTITIONS LIMITED

Company Documents

DateDescription
09/08/139 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/139 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

29/06/1229 June 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000007

View Document

28/07/1128 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/09/1021 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN POOK / 12/06/2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY LYNDA GIBONEY

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MRS RACHEL MARY LIMBRICK

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: G OFFICE CHANGED 16/08/05 PKF 18 PARK PLACE CARDIFF CF10 3PD

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: G OFFICE CHANGED 23/04/04 5 PURBECK HOUSE CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF14 5GJ

View Document

21/08/0321 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/01/036 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/05/0229 May 2002 � NC 100/1000 12/03/02

View Document

29/05/0229 May 2002 DIRS AUTH DESIG SHARES 12/03/02

View Document

29/05/0229 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 NC INC ALREADY ADJUSTED 12/03/02

View Document

30/07/0130 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: G OFFICE CHANGED 28/04/97 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 Incorporation

View Document

18/07/9618 July 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


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