SOUTHERN CROSS SLBCO LIMITED

05312276
SOUTHGATE HOUSE, ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH DL3 6AH

Documents

Documents
Date Category Description Pages
19 Feb 2013 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2012 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Oct 2012 officers Termination of appointment of secretary (Francis Declan Finbar Tempany Mccormack) 1 Buy now
03 Sep 2012 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
17 Aug 2012 officers Termination of appointment of director (Timothy James Bolot) 1 Buy now
26 Jun 2012 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
17 Dec 2011 annual-return Annual Return 3 Buy now
18 Nov 2011 officers Termination of appointment of director (William James Buchan) 1 Buy now
06 Nov 2011 officers Termination of appointment of director (David Andrew Smith) 1 Buy now
01 Nov 2011 officers Appointment of director (Mr Stephen Jonathan Taylor) 2 Buy now
30 Oct 2011 officers Appointment of director (Mr Timothy James Bolot) 2 Buy now
13 Sep 2011 accounts Annual Accounts 18 Buy now
20 Mar 2011 officers Appointment of secretary (Mr Francis Declan Finbar Tempany Mccormack) 1 Buy now
20 Mar 2011 officers Termination of appointment of secretary (William Mcleish) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Richard Midmer) 1 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
24 May 2010 resolution Resolution 3 Buy now
24 May 2010 resolution Resolution 3 Buy now
18 Mar 2010 accounts Annual Accounts 15 Buy now
07 Jan 2010 officers Change of particulars for director (Mr David Andrew Smith) 2 Buy now
07 Jan 2010 officers Appointment of director 2 Buy now
06 Jan 2010 officers Appointment of director (Mr David Andrew Smith) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Kamma Foulkes) 1 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
31 Oct 2009 officers Change of particulars for director (Richard Neil Midmer) 2 Buy now
31 Oct 2009 officers Change of particulars for director (Kamma Foulkes) 2 Buy now
30 Oct 2009 officers Change of particulars for director (William James Buchan) 2 Buy now
27 Oct 2009 officers Change of particulars for secretary (William David Mcleish) 1 Buy now
29 Jul 2009 accounts Annual Accounts 16 Buy now
16 Jan 2009 officers Director appointed william james buchan 1 Buy now
16 Dec 2008 annual-return Return made up to 14/12/08; full list of members 3 Buy now
09 Oct 2008 officers Appointment Terminated Director william colvin 1 Buy now
02 Oct 2008 officers Appointment Terminated Director john murphy 1 Buy now
02 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 4 10 Buy now
21 Aug 2008 officers Director appointed richard neil midmer 1 Buy now
12 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
12 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
11 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
29 Jul 2008 officers Director appointed kamma foulkes 1 Buy now
30 Jun 2008 officers Appointment Terminated Director jason lock 1 Buy now
08 Mar 2008 accounts Annual Accounts 12 Buy now
04 Mar 2008 officers Appointment Terminated Director graham sizer 1 Buy now
04 Mar 2008 officers Director appointed mr jason lock 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
20 Dec 2007 annual-return Return made up to 14/12/07; full list of members 2 Buy now
04 Dec 2007 officers Director's particulars changed 1 Buy now
23 May 2007 accounts Annual Accounts 13 Buy now
21 Dec 2006 annual-return Return made up to 14/12/06; full list of members 2 Buy now
29 Jun 2006 officers New director appointed 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
25 May 2006 officers New secretary appointed 1 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: unit 2G, 1ST floor enterprise house, valley street north darlington county durham DL1 1GY 1 Buy now
29 Mar 2006 accounts Annual Accounts 22 Buy now
15 Dec 2005 annual-return Return made up to 14/12/05; full list of members 3 Buy now
15 Dec 2005 address Registered office changed on 15/12/05 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY 1 Buy now
15 Aug 2005 accounts Accounting reference date shortened from 31/12/05 to 30/09/05 1 Buy now
11 Aug 2005 resolution Resolution 1 Buy now
15 Apr 2005 mortgage Particulars of mortgage/charge 16 Buy now
16 Mar 2005 mortgage Particulars of property mortgage/charge 10 Buy now
16 Mar 2005 mortgage Particulars of mortgage/charge 14 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: broadwalk house 5 appold street london EC2A 2HA 1 Buy now
09 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
09 Mar 2005 officers New director appointed 1 Buy now
09 Mar 2005 officers New director appointed 1 Buy now
09 Mar 2005 officers New director appointed 1 Buy now
09 Mar 2005 officers New director appointed 1 Buy now
09 Mar 2005 officers New director appointed 1 Buy now
09 Mar 2005 officers New secretary appointed;new director appointed 1 Buy now
09 Mar 2005 resolution Resolution 2 Buy now
02 Feb 2005 incorporation Memorandum Articles 13 Buy now
27 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2005 address Registered office changed on 19/01/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
19 Jan 2005 officers New director appointed 1 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers Secretary resigned 1 Buy now
19 Jan 2005 officers New secretary appointed 1 Buy now
19 Jan 2005 officers New director appointed 1 Buy now
14 Dec 2004 incorporation Incorporation Company 17 Buy now