S F M SURVEYING LIMITED - BORDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-17 View Report
Dissolution. Dissolution application strike off company. 2019-12-09 View Report
Accounts. Accounts type micro entity. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-08-15 View Report
Accounts. Accounts type micro entity. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Accounts. Accounts type micro entity. 2018-05-10 View Report
Confirmation statement. Statement with no updates. 2017-08-09 View Report
Accounts. Accounts type total exemption small. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type total exemption small. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Accounts. Accounts type total exemption small. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Address. Old address: St Louis 50 Furze Hill Road Headley Down Bordon Hants GU35 8HA England. New address: 6 Conifer Close Whitehill Bordon Hants GU35 9DH. Change date: 2014-08-29. 2014-08-29 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Accounts. Accounts type total exemption small. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-08-10 View Report
Officers. Officer name: Stephen Frank Musco. Change date: 2012-06-01. 2012-08-09 View Report
Address. Change date: 2012-08-09. Old address: Sandheath Lodge Clovelly Road Beacon Hill Hindhead Surrey GU26 6RT. 2012-08-09 View Report
Officers. Change date: 2012-06-01. Officer name: Laura Musco. 2012-08-09 View Report
Accounts. Accounts type total exemption small. 2011-12-08 View Report
Annual return. With made up date full list shareholders. 2011-08-24 View Report
Accounts. Accounts type total exemption small. 2011-05-13 View Report
Annual return. With made up date full list shareholders. 2010-09-22 View Report
Officers. Change date: 2010-01-01. Officer name: Stephen Frank Musco. 2010-09-22 View Report
Accounts. Accounts type total exemption small. 2010-01-11 View Report
Annual return. Legacy. 2009-09-29 View Report
Accounts. Accounts type total exemption small. 2008-11-27 View Report
Annual return. Legacy. 2008-09-18 View Report
Accounts. Accounts type total exemption small. 2008-01-17 View Report
Annual return. Legacy. 2007-09-11 View Report
Accounts. Accounts type total exemption small. 2006-12-15 View Report
Annual return. Legacy. 2006-09-04 View Report
Accounts. Accounts type total exemption full. 2006-02-15 View Report
Address. Description: Registered office changed on 08/12/05 from: 111 kings road haslemere surrey GU27 2QQ. 2005-12-08 View Report
Annual return. Legacy. 2005-10-04 View Report
Accounts. Accounts type total exemption full. 2005-01-27 View Report
Annual return. Legacy. 2004-09-23 View Report
Accounts. Accounts type total exemption full. 2003-12-15 View Report
Annual return. Legacy. 2003-08-31 View Report
Capital. Description: Ad 09/08/02--------- £ si 1@1=1 £ ic 1/2. 2002-09-06 View Report
Officers. Description: New director appointed. 2002-08-12 View Report
Officers. Description: New secretary appointed. 2002-08-12 View Report
Officers. Description: Director resigned. 2002-08-09 View Report
Officers. Description: Secretary resigned. 2002-08-09 View Report
Address. Description: Registered office changed on 09/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP. 2002-08-09 View Report
Incorporation. Incorporation company. 2002-08-09 View Report