SURVEYLINK PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
11/11/2211 November 2022 | Application to strike the company off the register |
15/09/2215 September 2022 | |
03/05/223 May 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
09/02/229 February 2022 | Application to strike the company off the register |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARETTE DEANS |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MR HUGH DEANS / 12/04/2018 |
09/01/199 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MARETTE DEANS / 31/12/2018 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DEANS / 31/12/2018 |
02/05/182 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
06/07/176 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
14/11/1214 November 2012 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/02/1213 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/02/1012 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DEANS / 03/02/2010 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/08/093 August 2009 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 |
02/02/092 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/03/0631 March 2006 | PARTIC OF MORT/CHARGE ***** |
11/01/0611 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/02/054 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/07/0419 July 2004 | DIRECTOR RESIGNED |
11/02/0411 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
26/02/0326 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
16/01/0316 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
07/12/027 December 2002 | REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 219 ST VINCENT STREET GLASGOW G2 5QY |
22/05/0222 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
01/02/021 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
16/01/0116 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
20/11/0020 November 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/10/0031 October 2000 | DEC MORT/CHARGE ***** |
22/09/0022 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/09/004 September 2000 | NEW SECRETARY APPOINTED |
04/09/004 September 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/07/0031 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
30/01/0030 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
27/10/9927 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
20/04/9920 April 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
30/07/9830 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
12/01/9812 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
03/11/973 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
17/10/9717 October 1997 | RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS |
10/02/9710 February 1997 | PARTIC OF MORT/CHARGE ***** |
27/11/9627 November 1996 | RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS |
30/07/9630 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
13/12/9513 December 1995 | RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS |
26/07/9526 July 1995 | ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09 |
26/10/9426 October 1994 | REGISTERED OFFICE CHANGED ON 26/10/94 FROM: C/O GILLILAND & COMPANY 219 VINCENT STREET GLASGOW STRATHCLYDE G2 5QY |
13/10/9413 October 1994 | SECRETARY RESIGNED |
13/10/9413 October 1994 | DIRECTOR RESIGNED |
13/10/9413 October 1994 | NEW DIRECTOR APPOINTED |
13/10/9413 October 1994 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/10/947 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SURVEYLINK PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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