SF HEATING SERVICES LTD

Company Documents

DateDescription
19/09/1219 September 2012 ORDER OF COURT TO WIND UP

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JON FISHER / 01/01/2012

View Document

15/03/1215 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 16 STAR FARM CLOSE BRADWELL GREAT YARMOUTH NORFOLK NR31 8UZ

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 7 BAKER STREET GORLESTON GREAT YARMOUTH NORFOLK NR31 6QT ENGLAND

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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