SF2 RETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 APPLICATION FOR STRIKING-OFF

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/09/0915 September 2009 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: GISTERED OFFICE CHANGED ON 08/06/2009 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD DUFF

View Document

16/12/0816 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY APPOINTED DAVID GALAN

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE ALDERMAN

View Document

18/03/0818 March 2008 CAPITALS NOT ROLLED UP

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/07/2007

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: G OFFICE CHANGED 13/02/08 WARNER HOUSE 39 JUBILEE CENTRE JUBILEE ROAD LETCHWORTH HERTFORDSHIRE SG6 1SP

View Document

13/02/0813 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/05/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: G OFFICE CHANGED 30/03/05 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

23/03/0523 March 2005 COMPANY NAME CHANGED UNSION LTD CERTIFICATE ISSUED ON 23/03/05

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/042 December 2004 Incorporation

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