Advanced company searchLink opens in new window

SURREY MOLE SCREENING SERVICE LIMITED

Company number 06411505

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2013 DS01 Application to strike the company off the register
14 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1
11 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
08 Mar 2012 AD01 Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS on 8 March 2012
08 Mar 2012 AA01 Previous accounting period extended from 31 October 2011 to 28 February 2012
03 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
02 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
15 Nov 2010 CH01 Director's details changed for Geoffrey Ross Wilson on 4 October 2010
15 Nov 2010 CH03 Secretary's details changed for Mrs Lindsay Anne Whiting on 4 October 2010
05 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
29 Jun 2010 AA Total exemption full accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
13 Nov 2009 CH03 Secretary's details changed for Lindsay Whiting on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Geoffrey Ross Wilson on 1 October 2009
05 Sep 2009 AA Total exemption full accounts made up to 31 October 2008
26 Feb 2009 288b Appointment Terminated Secretary adam wilson
26 Feb 2009 288a Secretary appointed lindsay whiting
31 Oct 2008 363a Return made up to 29/10/08; full list of members
10 Dec 2007 287 Registered office changed on 10/12/07 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH
10 Dec 2007 288a New director appointed
10 Dec 2007 288a New secretary appointed
05 Dec 2007 288b Secretary resigned
05 Dec 2007 288b Director resigned