- Company Overview for SURTEC COMMERCIAL SOLUTIONS LIMITED (05149672)
- Filing history for SURTEC COMMERCIAL SOLUTIONS LIMITED (05149672)
- People for SURTEC COMMERCIAL SOLUTIONS LIMITED (05149672)
- Insolvency for SURTEC COMMERCIAL SOLUTIONS LIMITED (05149672)
- More for SURTEC COMMERCIAL SOLUTIONS LIMITED (05149672)
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 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2015 | |
21 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
21 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
17 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2013 | |
15 Feb 2012 | 1.4 | Notice of completion of voluntary arrangement | |
18 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2011 | |
12 Aug 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Mr. Matthew Charles Crozier on 1 June 2010 | |
06 Jul 2010 | CERTNM |
Company name changed alternate it LIMITED\certificate issued on 06/07/10
|
|
05 Jul 2010 | AR01 |
Annual return made up to 9 June 2010 with full list of shareholders
Statement of capital on 2010-07-05
|
|
24 Jun 2010 | CONNOT | Change of name notice | |
21 Jun 2010 | CH01 | Director's details changed for Mr. Matthew Charles Crozier on 1 June 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Sep 2009 | 288b | Appointment terminated director julian perryer | |
21 Sep 2009 | 288b | Appointment terminated secretary brian perryer | |
11 Jul 2009 | 287 | Registered office changed on 11/07/2009 from 3RD floor dominion house woodbridge road guildford surrey GU1 4PU | |
09 Jul 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Jul 2009 | 363a | Return made up to 09/06/09; full list of members | |
01 Jun 2009 | 288a | Director appointed mr. Matthew charles crozier | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |