SURREY COMBINED UTILITIES AND POWER LIMITED

Company Documents

DateDescription
03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

21/02/1521 February 2015 APPLICATION FOR STRIKING-OFF

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS / 03/05/2012

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 SECRETARY APPOINTED LISE RICHARDS

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT CALEB / 01/04/2011

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/08/096 August 2009 SECRETARY APPOINTED PENNSEC LIMITED LOGGED FORM

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY DILIP SHAH

View Document

30/07/0930 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY DILIP SHAH

View Document

11/07/0911 July 2009 SECRETARY APPOINTED PENNSEC LIMITED

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM:
FINANCE DEPT SENATE HOUSE
UNIVERSITY OF SURREY
GUILDFORD
SURREY GU2 5XH

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/03/9527 March 1995 ALTER MEM AND ARTS 17/03/95

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

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9411 July 1994 COMPANY NAME CHANGED
GREENSWAY LIMITED
CERTIFICATE ISSUED ON 12/07/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX
BN3 5QE

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993 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