Sal Abrasive Technologies Group Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 16, 2014)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
VAT Number of Sal Abrasive Technologies Group Limited
SURAFLEX ABRASIVES LIMITED
Company type
Private Limited Company , Receivership
Company Number
00939860
Record last updated
Tuesday, March 13, 2018 5:34:42 PM UTC
Official Address
44 Drumhead Road Chorley North Business Park East, Chorley North East
There are 32 companies registered at this street
Locality
Chorley North East
Region
Lancashire, England
Postal Code
PR67BX
Sector
Other retail sale not in stores, stalls or markets
Visits
SAL ABRASIVE TECHNOLOGIES GROUP LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-5 2014-8 2020-1 2022-11 2022-12 2023-1 2024-1 2024-3 2024-5 2024-6 2024-7 2024-12 2025-1 2025-3 2025-4 2025-5 2025-8 2025-9 2025-10 0 1 2 3
Searches
SAL ABRASIVE TECHNOLOGIES GROUP LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2021-4 2022-2 2023-7 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Mar 13, 2018
Notice of intended dividends
Notices
Nov 23, 2016
Meetings of creditors
Notices
Nov 9, 2016
Appointment of administrators
Financials
May 16, 2014
Annual accounts
Registry
Jan 8, 2014
Annual return
Financials
Mar 19, 2013
Annual accounts
Registry
Jan 7, 2013
Annual return
Financials
Feb 28, 2012
Annual accounts
Registry
Jan 9, 2012
Annual return
Financials
Mar 15, 2011
Annual accounts
Registry
Dec 13, 2010
Annual return
Financials
Apr 14, 2010
Annual accounts
Registry
Jan 8, 2010
Annual return
Registry
Jan 7, 2010
Change of registered office address
Registry
Jun 7, 2009
Auditor's letter of resignation
Financials
May 12, 2009
Annual accounts
Registry
Jan 8, 2009
Annual return
Registry
Jan 7, 2009
Resignation of a director
Registry
Oct 29, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 29, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 9398...
Registry
Oct 29, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 29, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 9398...
Registry
Jun 10, 2008
Memorandum of association
Registry
Jun 5, 2008
Declaration in relation to assistance for the acquisition of shares
Registry
Jun 5, 2008
Financial assistance for the acquisition of shares
Registry
Jun 5, 2008
Alteration to memorandum and articles
Registry
Jun 5, 2008
Resignation of a director
Registry
Jun 5, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 5, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 9398...
Registry
May 30, 2008
Resignation of 2 people: a man and a woman
Registry
May 14, 2008
Appointment of a woman as Director
Registry
Apr 15, 2008
Notice of increase in nominal capital
Registry
Apr 15, 2008
Varying share rights and names
Registry
Apr 15, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Jan 8, 2008
Annual accounts
Registry
Dec 14, 2007
Annual return
Financials
Jan 27, 2007
Annual accounts
Registry
Jan 1, 2007
Appointment of a woman
Registry
Dec 18, 2006
Annual return
Financials
Aug 2, 2006
Annual accounts
Registry
Feb 3, 2006
Annual return
Registry
Feb 2, 2006
Resignation of a director
Registry
Jan 30, 2006
Notice of change of directors or secretaries or in their particulars
Financials
Aug 2, 2005
Annual accounts
Registry
Feb 27, 2005
Resignation of one Business Consultant and one Director (a man)
Registry
Dec 29, 2004
Annual return
Financials
Jun 30, 2004
Annual accounts
Registry
Apr 14, 2004
Change in situation or address of registered office
Registry
Jan 28, 2004
Annual return
Financials
Aug 5, 2003
Annual accounts
Registry
Jun 5, 2003
Particulars of a mortgage or charge
Registry
May 29, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 29, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 9398...
Registry
May 29, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 29, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 9398...
Registry
May 29, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 16, 2003
Particulars of a mortgage or charge
Registry
May 16, 2003
Particulars of a mortgage or charge 9398...
Registry
May 7, 2003
Particulars of a mortgage or charge
Registry
May 7, 2003
Particulars of a mortgage or charge 9398...
Registry
Feb 24, 2003
Particulars of a mortgage or charge
Registry
Feb 24, 2003
Particulars of a mortgage or charge 9398...
Registry
Feb 24, 2003
Particulars of a mortgage or charge
Registry
Jan 29, 2003
Particulars of a mortgage or charge 9398...
Registry
Jan 9, 2003
Annual return
Financials
Nov 1, 2002
Annual accounts
Registry
Jan 14, 2002
Annual return
Financials
Apr 4, 2001
Annual accounts
Registry
Dec 19, 2000
Annual return
Financials
Feb 4, 2000
Annual accounts
Registry
Dec 20, 1999
Annual return
Financials
Feb 2, 1999
Annual accounts
Registry
Dec 16, 1998
Annual return
Financials
Jan 27, 1998
Annual accounts
Registry
Jan 25, 1998
Change in situation or address of registered office
Registry
Dec 29, 1997
Annual return
Registry
Apr 3, 1997
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Mar 4, 1997
Annual accounts
Registry
Dec 5, 1996
Annual return
Registry
Dec 4, 1996
Memorandum of association
Registry
Mar 8, 1996
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Feb 20, 1996
Annual accounts
Registry
Feb 2, 1996
Annual return
Registry
Oct 17, 1995
Notice of increase in nominal capital
Registry
Oct 17, 1995
Memorandum of association
Registry
Oct 17, 1995
Alter mem and arts
Registry
Oct 17, 1995
Nc inc already adjusted
Registry
Oct 14, 1995
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 28, 1995
Company name change
Registry
Sep 27, 1995
Change of name certificate
Registry
Aug 25, 1995
Particulars of a mortgage or charge
Financials
Jan 25, 1995
Annual accounts
Registry
Jan 3, 1995
Annual return
Financials
Oct 3, 1994
Annual accounts
Registry
May 25, 1994
Director resigned, new director appointed
Registry
May 18, 1994
Appointment of a man as Secretary and General Manager And Director
Registry
May 18, 1994
Resignation of one Secretary (a man)
Registry
Jan 10, 1994
Director resigned, new director appointed
Registry
Dec 21, 1993
Director's particulars changed
Registry
Dec 21, 1993
Annual return