Sal Abrasive Technologies Group LTD
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 31 companies registered at this street
Postal Code PR67BX Sector Other retail sale not in stores, stalls or markets
Visits Searches Document Type Publication 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