SUK PENSIONS LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1912 June 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAN ADOLF SKARA / 01/10/2009

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/101 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 COMPANY NAME CHANGED JANEX (UK) LIMITED CERTIFICATE ISSUED ON 11/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: SCANDA HOUSE ACTON CLOSE LONG EATON NOTTINGHAM NG10 1FZ

View Document

21/12/9921 December 1999 COMPANY NAME CHANGED SWEDOOR UK LIMITED CERTIFICATE ISSUED ON 22/12/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

15/06/9815 June 1998 RETURN MADE UP TO 21/05/98; CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 AUDITOR'S RESIGNATION

View Document

03/01/973 January 1997 COMPANY NAME CHANGED STORA BUILDING PRODUCTS UK LIMIT ED CERTIFICATE ISSUED ON 06/01/97

View Document

29/10/9629 October 1996 SECRETARY RESIGNED

View Document

29/10/9629 October 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 NC INC ALREADY ADJUSTED 13/12/95

View Document

04/01/964 January 1996 £ NC 500000/2100000 13/1

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 COMPANY NAME CHANGED SWEDOOR LIMITED CERTIFICATE ISSUED ON 02/07/93

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 SECRETARY RESIGNED

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/923 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 NEW SECRETARY APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 AUDITOR'S RESIGNATION

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/01/903 January 1990 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/09/861 September 1986 COMPANY NAME CHANGED SWEDOORS LIMITED CERTIFICATE ISSUED ON 01/09/86

View Document

28/09/6628 September 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information