SURF SQUARED LTD

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/128 June 2012 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MOLES / 01/06/2011

View Document

22/08/1122 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR RON MOLES

View Document

31/08/1031 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RON MOLES / 12/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MOLES / 12/07/2010

View Document

27/01/1027 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/01/0914 January 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: G OFFICE CHANGED 25/03/07 CHURCH HOUSE CHURCH STREET YEOVIL SOMERSET BA20 1HB

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: G OFFICE CHANGED 27/06/06 ENDEN, POUND ROAD THORNFORD DORSET DT9 6QB

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 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