SURFACE PROTECTION SYSTEMS (UK) LIMITED

Company Documents

DateDescription
12/11/0112 November 2001 APPOINTMENT OF LIQUIDATOR F

View Document

18/10/0118 October 2001 CRT ORD NOTICE OF WINDING UP

View Document

18/10/0118 October 2001 APPOINTMENT OF LIQUIDATOR I

View Document

18/10/0118 October 2001 NOTICE OF WINDING UP ORDER

View Document

07/09/017 September 2001 APPOINTMENT OF LIQUIDATOR P

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/11/985 November 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

29/10/9729 October 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM:
13 NASMYTH COURT
HOUSTON IND ESTATE
LIVINGSTON
WEST LOTHIAN EH54 8EG

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

02/11/952 November 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/03/931 March 1993 NC INC ALREADY ADJUSTED 31/08/92

View Document

01/03/931 March 1993 ￯﾿ᄑ NC 21000/61000
31/08/92

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED
ANTI-GRAFFITI AND PROTECTIVE COA
TING SYSTEMS LIMITED
CERTIFICATE ISSUED ON 01/09/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 PARTIC OF MORT/CHARGE 2243

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

18/10/9118 October 1991 NC INC ALREADY ADJUSTED 30/08/91

View Document

07/10/917 October 1991 ￯﾿ᄑ NC 1000/21000
30/08/91

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/912 June 1991 REGISTERED OFFICE CHANGED ON 02/06/91 FROM:
FIELDVIEW
THE CAMPS
KIRKNEWTON EH27 8DN

View Document

27/09/9027 September 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/09/9027 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/09/9013 September 1990 COMPANY NAME CHANGED
LOCALURBAN LIMITED
CERTIFICATE ISSUED ON 14/09/90

View Document

07/09/907 September 1990 ALTER MEM AND ARTS 31/08/90

View Document

05/09/905 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 ALTER MEM AND ARTS 12/07/90

View Document

12/07/9012 July 1990 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