- Company Overview for SORTED 4 SAFETY LIMITED (05747002)
- Filing history for SORTED 4 SAFETY LIMITED (05747002)
- People for SORTED 4 SAFETY LIMITED (05747002)
- Insolvency for SORTED 4 SAFETY LIMITED (05747002)
- More for SORTED 4 SAFETY LIMITED (05747002)
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 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Deborah Davies on 17 March 2010 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 441 sheffield road whittington moor chesterfield derbyshire S41 8LT england | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from 14 ifield way gravesend kent DA12 5UJ | |
03 Aug 2009 | 288b | Appointment terminated director james koloko | |
19 Jun 2009 | 288a | Director appointed james koloko | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from 3 winchester road newbold chesterfield derbyshire S41 8QU | |
29 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
19 Feb 2009 | 288b | Appointment terminated director paul leverton | |
19 Feb 2009 | 288b | Appointment terminated secretary deborah davies | |
19 Feb 2009 | 288a | Secretary appointed michael john davies | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from 3 winchester road nowbold chesterfield derbyshire S41 8QU | |
13 Feb 2009 | 288a | Director appointed paul leverton | |
13 Feb 2009 | 288a | Director and secretary appointed deborah davies | |
11 Feb 2009 | 288b | Appointment terminate, director paul levertow logged form | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from unit 7 woodsome park moor close holmewood industrial park holmewood chesterfield derbyshire S42 5UX | |
03 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
27 Nov 2008 | CERTNM | Company name changed N.E.nails LTD\certificate issued on 27/11/08 |