- Company Overview for SALAMANDER INNOVATION LTD. (07372828)
- Filing history for SALAMANDER INNOVATION LTD. (07372828)
- People for SALAMANDER INNOVATION LTD. (07372828)
- More for SALAMANDER INNOVATION LTD. (07372828)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | TM01 | Termination of appointment of Anthony Percival as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 May 2013 | TM02 | Termination of appointment of Armstrong Campbell as a secretary | |
08 Mar 2013 | AP01 | Appointment of William Germaney as a director | |
26 Feb 2013 | TM01 | Termination of appointment of Moray Martin as a director | |
11 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2012 | |
05 Dec 2012 | TM02 | Termination of appointment of Andrew John Petherick as a secretary | |
07 Nov 2012 | AD01 | Registered office address changed from , Unit 12 Hawfinch Drive, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD on 7 November 2012 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Oct 2012 | AR01 |
Annual return made up to 10 September 2012 with full list of shareholders
|
|
28 Aug 2012 | TM01 | Termination of appointment of Andrew Petherick as a director | |
22 May 2012 | AA01 | Change of accounting reference date | |
05 Dec 2011 | AP04 | Appointment of Armstrong Campbell as a secretary | |
21 Nov 2011 | AP01 | Appointment of Moray Martin as a director | |
24 Oct 2011 | AD01 | Registered office address changed from , 16 Bondgate without, Alnwick, Northumberland, NE66 1PP, United Kingdom on 24 October 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
25 Sep 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 October 2011 | |
10 Sep 2010 | NEWINC | Incorporation |