THE STORAGE DEPOT (MOLESEY) LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
C/O TRL PROPERTIES
SUITE 28 CHURCHILL HOUSE 137-139 BRENT STREET
HENDON
LONDON
NW4 4DJ
UNITED KINGDOM

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/144 November 2014 COMPANY RESTORED ON 04/11/2014

View Document

04/11/144 November 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/11/144 November 2014 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

02/07/122 July 2012 SOLVENCY STATEMENT DATED 31/05/12

View Document

02/07/122 July 2012 REDUCE ISSUED CAPITAL 31/05/2012

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM INTERDEAN CENTRAL WAY PARK ROYAL LONDON NW10 7XW

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/05/114 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROHAN MASSON TAYLOR

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

27/05/1027 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/08/0719 August 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 UNIT 4 BRENT TRADING ESTATE 390 NORTH CIRCULAR ROAD LONDON NW10 0JF

View Document

07/07/067 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/04/0511 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

09/06/049 June 2004 COMPANY NAME CHANGED 1ST STORAGE DEPOT LIMITED CERTIFICATE ISSUED ON 09/06/04

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: G OFFICE CHANGED 07/06/04 CADOGAN HOUSE 239 ACTON LANE LONDON NW10 7NP

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 NC INC ALREADY ADJUSTED 29/07/02

View Document

26/06/0326 June 2003 � NC 1000/100000 29/07

View Document

22/05/0322 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 COMPANY NAME CHANGED SAFE SECURE STORAGE LIMITED CERTIFICATE ISSUED ON 26/06/02

View Document

14/03/0114 March 2001 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