SURREY ECONOMIC PARTNERSHIP LIMITED

Surrey Technology Centre Surrey Technology Centre, Guildford, GU2 7YG, Surrey
StatusDISSOLVED
Company No.06013107
Category
Incorporated29 Nov 2006
Age17 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution05 Feb 2013
Years11 years, 3 months, 9 days

SUMMARY

SURREY ECONOMIC PARTNERSHIP LIMITED is an dissolved with number 06013107. It was incorporated 17 years, 5 months, 15 days ago, on 29 November 2006 and it was dissolved 11 years, 3 months, 9 days ago, on 05 February 2013. The company address is Surrey Technology Centre Surrey Technology Centre, Guildford, GU2 7YG, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette notice voluntary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-24

Officer name: Nicholas Mark Pearson

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Mcgrath

Termination date: 2011-02-25

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Nicholas Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosco Paterson

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Granville Pickles

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Geoff Mcgrath

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jennings

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Thompson

Documents

View document PDF

Termination director company

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Venthams Trustees Limited

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Louise Rogers

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mark Pearson

Change date: 2009-12-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter David Gordon

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Jennings

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damian Paul Testa

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert douglas

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / mark pearson / 01/05/2009 / Forename was: mark, now: nicholas; Middle Name/s was: , now: mark; HouseName/Number was: 12, now: 21; Street was: college road, now: college hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / nicholas pearson / 30/04/2009 / Forename was: nicholas, now: mark; Middle Name/s was: mark, now: ; HouseName/Number was: , now: 12; Street was: 6 victoria road, now: college road; Post Town was: hailsham, now: godalming; Region was: east sussex, now: surrey; Post Code was: BN27 2AY, now: GU7 1YA

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/08

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / guy thompson / 06/08/2008 / HouseName/Number was: , now: the bumpers; Street was: tree tops, now: seale lane; Area was: seale lane, puttenham, now: puttenham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nigel horton baker

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas mark pearson

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/07

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 29 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5126L) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06111941
Status:ACTIVE
Category:Private Limited Company

DKCOF LIMITED

4-6 SWABYS YARD,BEVERLEY,HU17 9BZ

Number:11486614
Status:ACTIVE
Category:Private Limited Company

HARPENDEN CONSULTANTS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08836207
Status:ACTIVE
Category:Private Limited Company

PEARL LILY HOLDINGS LIMITED

77 VICTORIA STREET,LONDON,SW1H 0HW

Number:10033392
Status:ACTIVE
Category:Private Limited Company

RUMBRY ESTATES LIMITED

ANIMAL TRUST,ELLESMERE PORT,CH65 4FE

Number:07939032
Status:ACTIVE
Category:Private Limited Company

THE SMART REPAIR CENTRE LTD

2 WINDMILL CLOSE,RAMSEY,CO12 5LF

Number:11042819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source