Download leads from Nexok and grow your business. Find out more

John Salter Limited

Documents

Total Documents82
Total Pages321

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off
24 December 2013Final Gazette dissolved via voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
27 February 2013Voluntary strike-off action has been suspended
27 February 2013Voluntary strike-off action has been suspended
4 December 2012First Gazette notice for voluntary strike-off
4 December 2012First Gazette notice for voluntary strike-off
20 November 2012Application to strike the company off the register
20 November 2012Application to strike the company off the register
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
31 October 2011Total exemption small company accounts made up to 31 December 2010
31 October 2011Total exemption small company accounts made up to 31 December 2010
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
6 October 2011Termination of appointment of Rita Salter as a director on 1 January 2011
6 October 2011Termination of appointment of Rita Salter as a director
15 October 2010Secretary's details changed for Mandy Salter on 1 January 2010
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
15 October 2010Director's details changed for John Frances Salter on 1 January 2010
15 October 2010Director's details changed for David Salter on 1 January 2010
15 October 2010Director's details changed for John Frances Salter on 1 January 2010
15 October 2010Appointment of Mrs Laura Jane Salter as a director
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
15 October 2010Director's details changed for Rita Salter on 1 January 2010
15 October 2010Director's details changed for David Salter on 1 January 2010
15 October 2010Director's details changed for David Salter on 1 January 2010
15 October 2010Appointment of Mrs Laura Jane Salter as a director
15 October 2010Director's details changed for John Frances Salter on 1 January 2010
15 October 2010Secretary's details changed for Mandy Salter on 1 January 2010
15 October 2010Secretary's details changed for Mandy Salter on 1 January 2010
15 October 2010Director's details changed for Rita Salter on 1 January 2010
15 October 2010Director's details changed for Rita Salter on 1 January 2010
4 October 2010Total exemption small company accounts made up to 31 December 2009
4 October 2010Total exemption small company accounts made up to 31 December 2009
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders
18 September 2009Total exemption small company accounts made up to 31 December 2008
18 September 2009Total exemption small company accounts made up to 31 December 2008
7 October 2008Return made up to 19/09/08; full list of members
7 October 2008Return made up to 19/09/08; full list of members
7 October 2008Secretary's change of particulars / mandy salter / 28/09/2008
7 October 2008Secretary's Change of Particulars / mandy salter / 28/09/2008 / HouseName/Number was: , now: 31; Street was: 17A hampstead hill gardens, now: denning road; Post Code was: NN3 2PH, now: NW3 1ST
6 October 2008Total exemption full accounts made up to 31 December 2007
6 October 2008Total exemption full accounts made up to 31 December 2007
13 May 2008Director appointed david salter
13 May 2008Director appointed david salter
27 September 2007Return made up to 19/09/07; no change of members
27 September 2007Return made up to 19/09/07; no change of members
27 September 2007Total exemption full accounts made up to 31 December 2006
27 September 2007Total exemption full accounts made up to 31 December 2006
9 October 2006Total exemption full accounts made up to 31 December 2005
9 October 2006Total exemption full accounts made up to 31 December 2005
2 October 2006Return made up to 19/09/06; full list of members
2 October 2006Return made up to 19/09/06; full list of members
31 October 2005Total exemption full accounts made up to 31 December 2004
31 October 2005Total exemption full accounts made up to 31 December 2004
3 October 2005Return made up to 19/09/05; full list of members
3 October 2005Return made up to 19/09/05; full list of members
31 October 2004Total exemption full accounts made up to 31 December 2003
31 October 2004Total exemption full accounts made up to 31 December 2003
21 October 2004Total exemption full accounts made up to 31 December 2002
21 October 2004Total exemption full accounts made up to 31 December 2002
19 October 2004Return made up to 19/09/04; full list of members
19 October 2004Return made up to 19/09/04; full list of members
25 March 2004Accounting reference date shortened from 30/09/03 to 31/12/02
25 March 2004Accounting reference date shortened from 30/09/03 to 31/12/02
5 November 2003Return made up to 19/09/03; full list of members
5 November 2003Return made up to 19/09/03; full list of members
3 October 2002New director appointed
3 October 2002New secretary appointed
3 October 2002New director appointed
3 October 2002New director appointed
3 October 2002New secretary appointed
3 October 2002New director appointed
27 September 2002Secretary resigned
27 September 2002Director resigned
27 September 2002Director resigned
27 September 2002Secretary resigned
19 September 2002Incorporation
19 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed