SUTHERLAND BUILDING SERVICES LIMITED

Company Documents

DateDescription
04/11/134 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2013

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON CR0 3PF

View Document

18/09/1218 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/09/1218 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/09/1218 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY RAY MURPHY

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR RAY MURPHY

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 S366A DISP HOLDING AGM 08/10/96 S252 DISP LAYING ACC 08/10/96 S386 DISP APP AUDS 08/10/96

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/09/9617 September 1996 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