STEP IN REFLEXOLOGY LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM
FAO LIU'S ACCOUNTANCY
1ST FLOOR (WEST)
52 SHAFTESBURY AVENUE
LONDON
W1D 6LP

View Document

27/07/1127 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEE CHUNG / 01/01/2010

View Document

14/02/1114 February 2011 Annual return made up to 15 July 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEE CHUNG / 28/03/2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR KIM LIM

View Document

22/03/0822 March 2008 COMPANY NAME CHANGED C & R HAIR GALLERY LIMITED
CERTIFICATE ISSUED ON 26/03/08

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR KEE CHUNG

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED CHOR ENG CHUNG

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM:
4 SAXON ROAD
WALTON ON THAMES
SURREY KT12 3HD

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

15/07/0415 July 2004 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