SUFFOLK (CSE NO.1) LIMITED

05960646
AUDLEY HOUSE C/O HILMI & PARTNERS LLP LONDON W1K 6ZD W1K 6ZD

Documents

Documents
Date Category Description Pages
13 Nov 2012 gazette Gazette Dissolved Compulsory 1 Buy now
31 Jul 2012 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2011 officers Termination of appointment of director (Richard Gilliland) 2 Buy now
03 Jun 2011 accounts Annual Accounts 10 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
14 Jun 2010 accounts Annual Accounts 11 Buy now
26 May 2010 officers Change of particulars for director (Mr Thomas James Mccain) 2 Buy now
26 May 2010 officers Change of particulars for director (Richard Gilliland) 2 Buy now
26 May 2010 officers Change of particulars for director (Louis Melville Goodman) 2 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Louis Melville Goodman) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Thomas James Mccain) 2 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from c/o partnerslegal 62 queen anne street london W1G 8HR 1 Buy now
05 Aug 2009 accounts Annual Accounts 12 Buy now
05 Jan 2009 annual-return Return made up to 09/10/08; full list of members 4 Buy now
21 Jul 2008 accounts Annual Accounts 12 Buy now
16 Jul 2008 accounts Accounting reference date shortened from 31/10/2007 to 30/09/2007 1 Buy now
15 Feb 2008 accounts Accounting reference date shortened from 31/10/08 to 30/09/08 1 Buy now
14 Jan 2008 annual-return Return made up to 09/10/07; full list of members 2 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: 5TH floor 15 berkeley street london W1J 8DY 1 Buy now
09 Nov 2006 capital Particulars of contract relating to shares 2 Buy now
09 Nov 2006 capital Ad 26/10/06--------- £ si 98000@1=98000 £ ic 1/98001 2 Buy now
09 Oct 2006 incorporation Incorporation Company 23 Buy now