SALISBURY INT LIMITED

05967116
52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE TN22 5DE

Documents

Documents
Date Category Description Pages
21 Aug 2012 gazette Gazette Dissolved Compulsory 1 Buy now
08 May 2012 gazette Gazette Notice Compulsory 1 Buy now
22 Feb 2012 officers Change of particulars for director (Mr Bernard John Hess) 2 Buy now
03 Jan 2012 officers Appointment of corporate director (Nwt Directors Limited) 3 Buy now
24 Nov 2011 officers Termination of appointment of director (Legalact Limited) 2 Buy now
24 Nov 2011 officers Termination of appointment of secretary (Circle Trust Limited) 2 Buy now
22 Nov 2011 officers Termination of appointment of director (Paul Michal Wojciechawski) 1 Buy now
22 Nov 2011 officers Appointment of director (Mr Bernard John Hess) 2 Buy now
11 Nov 2011 annual-return Annual Return 6 Buy now
02 Sep 2011 officers Appointment of corporate director (Legalact Limited) 3 Buy now
02 Sep 2011 officers Termination of appointment of director (Paul Reed) 2 Buy now
30 Dec 2010 accounts Annual Accounts 7 Buy now
16 Nov 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
12 Nov 2009 annual-return Annual Return 6 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from 5TH floor 7/10 chandos street london W1G 9DQ 1 Buy now
05 Nov 2008 annual-return Return made up to 16/10/08; full list of members 4 Buy now
18 Aug 2008 accounts Annual Accounts 3 Buy now
05 Jun 2008 capital Ad 20/03/08 eur si 1200000@1=1200000 eur ic 0/1200000 2 Buy now
05 Jun 2008 capital Nc inc already adjusted 20/03/08 1 Buy now
05 Jun 2008 resolution Resolution 2 Buy now
01 Mar 2008 address Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP 1 Buy now
31 Oct 2007 annual-return Return made up to 16/10/07; full list of members 3 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: 34 salisbury street london NW8 8QE 1 Buy now
02 Jan 2007 officers New director appointed 4 Buy now
02 Jan 2007 officers New director appointed 4 Buy now
13 Dec 2006 officers New secretary appointed 2 Buy now
13 Dec 2006 address Registered office changed on 13/12/06 from: 59 berkeley court baker street london NW1 5ND 1 Buy now
13 Dec 2006 accounts Accounting reference date extended from 31/10/07 to 31/03/08 1 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW 1 Buy now
06 Dec 2006 officers Director resigned 1 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
16 Oct 2006 incorporation Incorporation Company 14 Buy now