SURISONS 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

13/12/1013 December 2010 APPLICATION FOR STRIKING-OFF

View Document

26/10/1026 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MRS SIMRAN KAUR SURI

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMRAN SURI

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMRAN SURI

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMRAN KAUR SURI / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED SIMON KAUR SURI

View Document

17/12/0817 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/03/0814 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM 170 YEADING LANE HAYES MIDDLESEX UB4 9AU

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: G OFFICE CHANGED 22/10/07 170 YEADING LANE HAYES MIDDLESEX UB7 9AU

View Document

22/10/0722 October 2007 � NC 100/10000 22/10/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: G OFFICE CHANGED 23/08/07 342 BATH ROAD HOUNSLOW MIDDLESEX TW4 7HW

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED PLANET K TRAVEL LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

14/08/0714 August 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

08/08/078 August 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/08/077 August 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/0727 June 2007 APPLICATION FOR STRIKING-OFF

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 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