- Company Overview for SSALC LIMITED (08512101)
- Filing history for SSALC LIMITED (08512101)
- People for SSALC LIMITED (08512101)
- More for SSALC LIMITED (08512101)
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) |
---|---|---|---|
02 May 2014 | CH01 | Director's details changed for Mr Brian Albert Ellis on 1 April 2014 | |
02 May 2014 | AP01 | Appointment of Mrs Valerie Majorie Court as a director | |
02 May 2014 | TM01 | Termination of appointment of Paul Cragg as a director | |
30 Apr 2014 | AP01 | Appointment of Mr Richard John Jessop as a director | |
05 Mar 2014 | AD01 | Registered office address changed from 212 High Street Lewes East Sussex BN7 2NH on 5 March 2014 | |
10 Dec 2013 | TM01 | Termination of appointment of Leslie Ribbens as a director | |
15 Oct 2013 | CH04 | Secretary's details changed for Mulberry Secretarial Services Limited on 17 June 2013 | |
18 Jun 2013 | CH01 | Director's details changed for Mr Mark Lester Mulberry on 18 June 2013 | |
06 Jun 2013 | AP01 | Appointment of Dr Paul Ronald Cragg as a director | |
06 Jun 2013 | AP01 | Appointment of Mr Brian Albert Ellis as a director | |
06 Jun 2013 | AP01 | Appointment of Mrs Kay Jane Moss as a director | |
29 May 2013 | AP01 | Appointment of Ms Elizabeth Mary Kenney as a director | |
29 May 2013 | AP01 | Appointment of Mrs Mary Elizabeth Varrall as a director | |
29 May 2013 | AP01 | Appointment of Councillor Anthony Edward Arthur Gardiner as a director | |
10 May 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
01 May 2013 | NEWINC |
Incorporation
|