SALCO GROUP LIMITED

00439970
RESOLVE PARTNERS LLP ONE AMERICA SQUARE LONDON EC3N 2LB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
08 Sep 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 17 Buy now
24 Aug 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
05 Mar 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
05 Mar 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
19 Sep 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
09 Jun 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
15 Apr 2014 insolvency Liquidation In Administration Proposals 26 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Feb 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
27 Nov 2013 officers Termination of appointment of director (David Wilson) 1 Buy now
19 Nov 2013 annual-return Annual Return 5 Buy now
13 Nov 2013 officers Termination of appointment of director (Nigel Oven) 1 Buy now
14 Aug 2013 officers Change of particulars for secretary (Mr Geraint Wyn Williams) 1 Buy now
09 Aug 2013 officers Appointment of director (Mr Michael Anthony David Eels) 2 Buy now
09 Aug 2013 officers Appointment of secretary (Mr Geraint Wyn Williams) 1 Buy now
09 Aug 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Jun 2013 mortgage Registration of a charge 36 Buy now
13 Jun 2013 officers Termination of appointment of director (Simon Baker) 1 Buy now
13 Jun 2013 officers Termination of appointment of secretary (Simon Baker) 1 Buy now
13 Jun 2013 officers Appointment of director (Mr David Christopher Wilson) 2 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
14 Dec 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
02 Oct 2012 mortgage Particulars of a mortgage or charge 12 Buy now
22 May 2012 accounts Annual Accounts 19 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 officers Appointment of director (Mr Andrew Thomas James Bate) 2 Buy now
05 Mar 2012 officers Appointment of director (Mr Paul Thomas Johnson) 2 Buy now
05 Mar 2012 officers Termination of appointment of director (Timothy Oven) 1 Buy now
05 Mar 2012 officers Termination of appointment of director (Hau-Shing Chow) 1 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Feb 2012 mortgage Particulars of a mortgage or charge 10 Buy now
20 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
14 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
07 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jan 2012 resolution Resolution 2 Buy now
30 Jan 2012 incorporation Re Registration Memorandum Articles 19 Buy now
30 Jan 2012 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
30 Jan 2012 change-of-name Reregistration Public To Private Company 1 Buy now
13 Apr 2011 officers Change of particulars for director (Timothy Paul Oven) 2 Buy now
13 Apr 2011 officers Change of particulars for director (Nigel Derek Oven) 2 Buy now
13 Apr 2011 officers Change of particulars for director (Hau-Shing Chow) 2 Buy now
13 Apr 2011 officers Change of particulars for director (Simon James Baker) 2 Buy now
13 Apr 2011 officers Change of particulars for secretary (Simon James Baker) 1 Buy now
29 Mar 2011 annual-return Annual Return 7 Buy now
09 Mar 2011 accounts Annual Accounts 20 Buy now
01 Sep 2010 officers Change of particulars for director (Timothy Paul Oven) 2 Buy now
17 May 2010 annual-return Annual Return 6 Buy now
17 May 2010 officers Change of particulars for director (Hau-Shing Chow) 2 Buy now
17 May 2010 officers Change of particulars for director (Timothy Paul Oven) 2 Buy now
17 May 2010 officers Change of particulars for director (Simon James Baker) 2 Buy now
17 May 2010 officers Change of particulars for director (Nigel Derek Oven) 2 Buy now
10 Mar 2010 accounts Annual Accounts 21 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from moulsham court 39 moulsham street chelmsford CM2 0HY united kingdom 1 Buy now
26 Mar 2009 annual-return Return made up to 25/03/09; full list of members 4 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from salco house 5 central road harlow essex CM20 2ST 1 Buy now
26 Mar 2009 address Location of debenture register 1 Buy now
26 Mar 2009 address Location of register of members 1 Buy now
10 Mar 2009 officers Director's change of particulars / timothy oven / 07/03/2009 1 Buy now
04 Mar 2009 accounts Annual Accounts 21 Buy now
13 May 2008 accounts Annual Accounts 18 Buy now
06 May 2008 annual-return Return made up to 27/03/08; no change of members 8 Buy now
18 Apr 2007 annual-return Return made up to 27/03/07; full list of members 8 Buy now
10 Mar 2007 accounts Annual Accounts 18 Buy now
19 Oct 2006 officers Director's particulars changed 1 Buy now
08 Sep 2006 officers Director's particulars changed 1 Buy now
13 Apr 2006 accounts Annual Accounts 17 Buy now
04 Apr 2006 annual-return Return made up to 27/03/06; full list of members 8 Buy now
08 Dec 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 May 2005 accounts Annual Accounts 17 Buy now
13 Apr 2005 annual-return Return made up to 27/03/05; full list of members 8 Buy now
25 Sep 2004 mortgage Declaration of mortgage charge released/ceased 2 Buy now
08 Sep 2004 incorporation Memorandum Articles 8 Buy now
08 Sep 2004 resolution Resolution 2 Buy now
02 Apr 2004 annual-return Return made up to 27/03/04; full list of members 8 Buy now
30 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Mar 2004 accounts Annual Accounts 18 Buy now
17 Oct 2003 officers Director resigned 1 Buy now
17 Oct 2003 officers Director resigned 1 Buy now
07 May 2003 accounts Annual Accounts 18 Buy now
23 Apr 2003 annual-return Return made up to 27/03/03; full list of members 9 Buy now
17 May 2002 officers Director's particulars changed 1 Buy now
17 May 2002 officers Director's particulars changed 1 Buy now
19 Apr 2002 annual-return Return made up to 27/03/02; full list of members 8 Buy now
27 Mar 2002 accounts Annual Accounts 17 Buy now
26 Feb 2002 officers Director's particulars changed 1 Buy now
26 Feb 2002 officers Director's particulars changed 1 Buy now
26 Feb 2002 officers Director's particulars changed 1 Buy now
04 May 2001 annual-return Return made up to 27/03/01; full list of members 8 Buy now
14 Mar 2001 accounts Annual Accounts 17 Buy now
26 Jun 2000 address Registered office changed on 26/06/00 from: salco house river way harlow essex CM20 2HH 1 Buy now
04 Apr 2000 accounts Annual Accounts 15 Buy now
03 Apr 2000 annual-return Return made up to 27/03/00; full list of members 8 Buy now
02 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 1999 annual-return Return made up to 27/03/99; no change of members 6 Buy now
18 Mar 1999 accounts Annual Accounts 16 Buy now
30 Apr 1998 officers New director appointed 2 Buy now
30 Apr 1998 officers New director appointed 2 Buy now
16 Apr 1998 accounts Annual Accounts 15 Buy now
16 Apr 1998 annual-return Return made up to 27/03/98; full list of members 6 Buy now