- Company Overview for SURTECH DISTRIBUTION LIMITED (03151110)
- Filing history for SURTECH DISTRIBUTION LIMITED (03151110)
- People for SURTECH DISTRIBUTION LIMITED (03151110)
- Charges for SURTECH DISTRIBUTION LIMITED (03151110)
- Insolvency for SURTECH DISTRIBUTION LIMITED (03151110)
- More for SURTECH DISTRIBUTION LIMITED (03151110)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2014 | AD01 | Registered office address changed from 20 Glenmore Business Park Colebrook Way Andover Hampshire SP10 3GZ on 5 January 2014 | |
02 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | AR01 |
Annual return made up to 1 January 2013 with full list of shareholders
Statement of capital on 2013-01-16
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Sep 2012 | TM01 | Termination of appointment of Michael Andrew Johnson as a director on 20 September 2012 | |
20 Sep 2012 | TM02 | Termination of appointment of Michael Andrew Johnson as a secretary on 20 September 2012 | |
12 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 December 2011
|
|
17 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 May 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Lennart Sjostedt on 1 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Michael Andrew Johnson on 1 October 2009 | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Feb 2008 | 363a | Return made up to 25/01/08; full list of members | |
04 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Mar 2007 | 363a | Return made up to 25/01/07; full list of members |