- Company Overview for SUREFLAP LIMITED (06399085)
- Filing history for SUREFLAP LIMITED (06399085)
- People for SUREFLAP LIMITED (06399085)
- Charges for SUREFLAP LIMITED (06399085)
- More for SUREFLAP LIMITED (06399085)
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) |
---|---|---|---|
28 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Mar 2010 | AP01 | Appointment of Mr Andrew Douglas Bank as a director | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Nov 2009 | AD01 | Registered office address changed from Unit 7, Irwin Centre Scotland Road Dry Drayton Cambridge Cambridgeshire CB23 8AR United Kingdom on 9 November 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
06 Nov 2009 | AD01 | Registered office address changed from 227 High Street, Cottenham Cambridge Cambridgeshire CB24 8QP on 6 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Dr Nicholas Hill on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Dr Jane Hill on 1 October 2009 | |
20 Feb 2009 | 363a | Return made up to 15/10/08; full list of members | |
27 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
25 Nov 2008 | 88(2) | Ad 29/09/08\gbp si 10@1=10\gbp ic 1000/1010\ | |
23 Oct 2007 | 225 | Accounting reference date shortened from 31/10/08 to 31/01/08 | |
15 Oct 2007 | NEWINC | Incorporation |