- Company Overview for SUISSE AMERICAN PRODUCTS GROUP U.K. LIMITED (03827673)
- Filing history for SUISSE AMERICAN PRODUCTS GROUP U.K. LIMITED (03827673)
- People for SUISSE AMERICAN PRODUCTS GROUP U.K. LIMITED (03827673)
- Charges for SUISSE AMERICAN PRODUCTS GROUP U.K. LIMITED (03827673)
- More for SUISSE AMERICAN PRODUCTS GROUP U.K. LIMITED (03827673)
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) |
---|---|---|---|
24 Sep 2004 | 363a | Return made up to 13/08/03; full list of members | |
13 Sep 2004 | 363s |
Return made up to 13/08/04; full list of members
|
|
02 Dec 2003 | AA | Total exemption small company accounts made up to 31 January 2003 | |
04 Dec 2002 | AA | Total exemption small company accounts made up to 31 January 2002 | |
24 Sep 2002 | 363s | Return made up to 13/08/02; full list of members | |
06 Jun 2002 | AA | Total exemption small company accounts made up to 31 January 2001 | |
18 Oct 2001 | 363s |
Return made up to 13/08/01; full list of members
|
|
18 Oct 2000 | 225 | Accounting reference date extended from 31/08/00 to 31/01/01 | |
28 Sep 2000 | 363s |
Return made up to 13/08/00; full list of members
|
|
21 Mar 2000 | 395 | Particulars of mortgage/charge | |
22 Sep 1999 | 288a | New director appointed | |
16 Sep 1999 | 288b | Director resigned | |
16 Sep 1999 | 288b | Secretary resigned | |
16 Sep 1999 | 287 | Registered office changed on 16/09/99 from: first floor 50 hans crescent london SW1X 0NA | |
16 Sep 1999 | 288a | New director appointed | |
16 Sep 1999 | 288a | New secretary appointed;new director appointed | |
20 Aug 1999 | 287 | Registered office changed on 20/08/99 from: 1 mitchell lane bristol BS1 6BU | |
16 Aug 1999 | CERTNM | Company name changed suisse american products U.K. li mited\certificate issued on 16/08/99 | |
13 Aug 1999 | NEWINC | Incorporation |