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

S & H Installations Limited

Documents

Total Documents41
Total Pages149

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off
17 August 2010Final Gazette dissolved via compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
11 March 2010Secretary's details changed for Mrs Marissa Anne Samme on 1 March 2010
11 March 2010Secretary's details changed for Mrs Marissa Anne Samme on 1 March 2010
11 March 2010Secretary's details changed for Mrs Marissa Anne Samme on 1 March 2010
11 March 2010Termination of appointment of Marissa Samme as a secretary
11 March 2010Termination of appointment of Marissa Samme as a secretary
20 May 2009Return made up to 17/03/09; full list of members
20 May 2009Secretary's Change of Particulars / marissa mulvena / 23/08/2008 / Title was: , now: mrs; Surname was: mulvena, now: samme; HouseName/Number was: , now: 4; Street was: 4 barningham close, now: barningham close
20 May 2009Director's change of particulars / stewart harrison / 25/05/2008
20 May 2009Director's Change of Particulars / stewart harrison / 25/05/2008 / HouseName/Number was: , now: 60; Street was: 143 cleveland road, now: bowlynn close; Area was: high barnes, now: ; Post Code was: SR4 7JT, now: SR3 2SU
20 May 2009Return made up to 17/03/09; full list of members
20 May 2009Secretary's change of particulars / marissa mulvena / 23/08/2008
30 April 2009Amended accounts made up to 31 March 2007
30 April 2009Amended accounts made up to 31 March 2007
21 April 2009Total exemption small company accounts made up to 31 March 2008
21 April 2009Total exemption small company accounts made up to 31 March 2008
24 March 2008Return made up to 17/03/08; full list of members
24 March 2008Return made up to 17/03/08; full list of members
31 January 2008Accounts made up to 31 March 2007
31 January 2008Accounts for a dormant company made up to 31 March 2007
27 June 2007Total exemption small company accounts made up to 31 March 2006
27 June 2007Total exemption small company accounts made up to 31 March 2006
26 March 2007Return made up to 17/03/07; full list of members
26 March 2007Return made up to 17/03/07; full list of members
27 April 2006Return made up to 17/03/06; full list of members
27 April 2006Return made up to 17/03/06; full list of members
28 February 2006Total exemption small company accounts made up to 31 March 2005
28 February 2006Total exemption small company accounts made up to 31 March 2005
22 May 2005Return made up to 17/03/05; full list of members
22 May 2005Return made up to 17/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
17 June 2004Secretary's particulars changed
17 June 2004Director's particulars changed
17 June 2004Director's particulars changed
17 June 2004Secretary's particulars changed
9 June 2004Registered office changed on 09/06/04 from: 28 sunnybrow silksworth sunderland tyne & wear SR3 1DG
9 June 2004Registered office changed on 09/06/04 from: 28 sunnybrow silksworth sunderland tyne & wear SR3 1DG
17 March 2004Incorporation
17 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed