- Company Overview for SALKO UK LIMITED (04133770)
- Filing history for SALKO UK LIMITED (04133770)
- People for SALKO UK LIMITED (04133770)
- Charges for SALKO UK LIMITED (04133770)
- More for SALKO UK LIMITED (04133770)
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) |
---|---|---|---|
19 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | MR01 | Registration of charge 041337700003, created on 26 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
22 Dec 2014 | AP01 | Appointment of Miss Georgina Murphy as a director on 1 January 2013 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from Unit 18 Phoenix Business Centre Old Goole Shipyard Swinefleet Rd Goole East Yorkshire DN14 5TN on 15 June 2011 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Dec 2010 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Mr Gary Murphy on 1 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Dean Murphy on 1 December 2009 | |
23 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
17 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |