Established in 2005, Surrey Provisions Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are Jacobs, Clive, Jacobs, Clive, Jacobs, Deborah, Murray, Mary Ann, Murray, Michael Francis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACOBS, Clive | 25 September 2010 | - | 1 |
JACOBS, Deborah | 04 October 2010 | - | 1 |
MURRAY, Mary Ann | 17 March 2005 | 25 September 2010 | 1 |
MURRAY, Michael Francis | 17 March 2005 | 25 September 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACOBS, Clive | 25 September 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 June 2020 | |
LIQ03 - N/A | 18 February 2020 | |
LIQ10 - N/A | 27 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 June 2019 | |
LIQ03 - N/A | 28 February 2019 | |
AD01 - Change of registered office address | 05 January 2018 | |
RESOLUTIONS - N/A | 02 January 2018 | |
LIQ02 - N/A | 02 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 January 2018 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 20 December 2012 | |
CH01 - Change of particulars for director | 03 September 2012 | |
CH01 - Change of particulars for director | 03 September 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AP01 - Appointment of director | 04 October 2010 | |
AP01 - Appointment of director | 04 October 2010 | |
TM02 - Termination of appointment of secretary | 04 October 2010 | |
TM01 - Termination of appointment of director | 04 October 2010 | |
TM01 - Termination of appointment of director | 04 October 2010 | |
AP03 - Appointment of secretary | 04 October 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 25 July 2006 | |
363s - Annual Return | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 29 March 2005 | |
288a - Notice of appointment of directors or secretaries | 29 March 2005 | |
288b - Notice of resignation of directors or secretaries | 29 March 2005 | |
288b - Notice of resignation of directors or secretaries | 29 March 2005 | |
NEWINC - New incorporation documents | 17 March 2005 |