- Company Overview for SUREFIL INVESTMENTS LIMITED (06532372)
- Filing history for SUREFIL INVESTMENTS LIMITED (06532372)
- People for SUREFIL INVESTMENTS LIMITED (06532372)
- Charges for SUREFIL INVESTMENTS LIMITED (06532372)
- More for SUREFIL INVESTMENTS LIMITED (06532372)
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) |
---|---|---|---|
18 Mar 2015 | AUD | Auditor's resignation | |
03 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
24 Sep 2014 | MR01 | Registration of charge 065323720003, created on 22 September 2014 | |
04 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
12 May 2014 | AP01 | Appointment of Mr Paul Barry Critchley as a director | |
12 May 2014 | AP03 | Appointment of Mrs Catherine Jeanette Critchley as a secretary | |
12 May 2014 | AP01 | Appointment of Mrs Catherine Jeanette Critchley as a director | |
12 May 2014 | TM01 | Termination of appointment of Helen Loggenberg as a director | |
12 May 2014 | AD01 | Registered office address changed from C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester Lancashire M2 5PE on 12 May 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
04 Dec 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
16 Oct 2013 | AP01 | Appointment of Mrs Helen Loggenberg as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Saul Loggenberg as a director | |
03 May 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
04 Dec 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
23 Jun 2011 | CERTNM |
Company name changed hanworth laboratories holdings LIMITED\certificate issued on 23/06/11
|
|
03 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mr Saul Loggenberg on 1 September 2010 | |
11 Apr 2011 | TM01 | Termination of appointment of James Shannon as a director | |
02 Dec 2010 | AA | Accounts for a small company made up to 28 February 2010 |