- Company Overview for SOUTHMILL SECURE STORAGE LIMITED (04480716)
- Filing history for SOUTHMILL SECURE STORAGE LIMITED (04480716)
- People for SOUTHMILL SECURE STORAGE LIMITED (04480716)
- More for SOUTHMILL SECURE STORAGE LIMITED (04480716)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2010 | AD01 | Registered office address changed from Unit 2 Printers Way River Way Harlow Essex CM20 2SD on 6 April 2010 | |
19 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Aug 2009 | 363a | Return made up to 09/07/09; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Jul 2008 | 363a | Return made up to 09/07/08; full list of members | |
08 Jul 2008 | 288a | Director appointed mr stephen michael sitton | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
24 Jul 2007 | 363a | Return made up to 09/07/07; full list of members | |
23 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
01 Aug 2006 | 363a | Return made up to 09/07/06; full list of members | |
19 Jan 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
27 Jul 2005 | 363a | Return made up to 09/07/05; full list of members | |
14 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
28 Jul 2004 | 363s | Return made up to 09/07/04; full list of members | |
31 Mar 2004 | AA | Total exemption full accounts made up to 30 June 2003 | |
29 Aug 2003 | 363s | Return made up to 09/07/03; full list of members | |
29 Aug 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
24 Jul 2003 | 288b | Secretary resigned | |
24 Jul 2003 | 288b | Director resigned | |
06 Sep 2002 | 225 | Accounting reference date shortened from 31/07/03 to 30/06/03 | |
23 Jul 2002 | 88(2)R | Ad 09/07/02--------- £ si 998@1=998 £ ic 2/1000 | |
23 Jul 2002 | 287 | Registered office changed on 23/07/02 from: 13 woodside business park thornwood essex CM16 6LJ | |
23 Jul 2002 | 288a | New director appointed |