Salisbury Garden Services (Northampton) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 5, 2013)
  • 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

Details

Company type Private Limited Company, Liquidation
Company Number 01069551
Record last updated Thursday, November 2, 2017 1:16:08 AM UTC
Official Address 6 Water End Barns Eversholt Aspley And Woburn
There are 121 companies registered at this street
Locality Aspley And Woburn
Region Central Bedfordshire, England
Postal Code MK179EA
Sector Other service activities n.e.c.

Charts

Visits

SALISBURY GARDEN SERVICES (NORTHAMPTON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102024-110123
Document TypeDoc. Type Publication datePub. date Download link
Notices Nov 2, 2017 Appointment of liquidators Appointment of liquidators
Notices Nov 2, 2017 Resolutions for winding-up Resolutions for winding-up
Notices Nov 2, 2017 Notices to creditors Notices to creditors
Registry Apr 6, 2016 Two appointments: 2 companies Two appointments: 2 companies
Financials Aug 5, 2013 Annual accounts Annual accounts
Registry Oct 16, 2012 Annual return Annual return
Financials Aug 2, 2012 Annual accounts Annual accounts
Registry Mar 26, 2012 Change of registered office address Change of registered office address
Registry Jan 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 19, 2012 Statement of satisfaction in full or in part of mortgage or charge 1069... Statement of satisfaction in full or in part of mortgage or charge 1069...
Registry Aug 26, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 2011 Particulars of a mortgage or charge 1069... Particulars of a mortgage or charge 1069...
Registry Aug 5, 2011 Annual return Annual return
Financials Jul 12, 2011 Annual accounts Annual accounts
Registry Nov 16, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 16, 2010 Resignation of one Director Resignation of one Director
Registry Nov 13, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 13, 2010 Resignation of one Director Resignation of one Director
Registry Oct 29, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Aug 4, 2010 Annual accounts Annual accounts
Registry Jul 27, 2010 Annual return Annual return
Registry Feb 4, 2010 Change of registered office address Change of registered office address
Registry Aug 20, 2009 Annual return Annual return
Financials Jul 1, 2009 Annual accounts Annual accounts
Registry Aug 12, 2008 Annual return Annual return
Financials Jun 17, 2008 Annual accounts Annual accounts
Registry May 21, 2008 Resignation of a director Resignation of a director
Financials Aug 9, 2007 Annual accounts Annual accounts
Registry Aug 7, 2007 Annual return Annual return
Registry Aug 25, 2006 Annual return 1069... Annual return 1069...
Financials Jul 5, 2006 Annual accounts Annual accounts
Registry Oct 13, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 5, 2005 Notice of change of directors or secretaries or in their particulars 1069... Notice of change of directors or secretaries or in their particulars 1069...
Registry Oct 5, 2005 Annual return Annual return
Financials Jul 5, 2005 Annual accounts Annual accounts
Registry Aug 9, 2004 Annual return Annual return
Financials Jun 2, 2004 Annual accounts Annual accounts
Financials Dec 29, 2003 Annual accounts 1069... Annual accounts 1069...
Registry Sep 23, 2003 Annual return Annual return
Registry Aug 23, 2003 Change of accounting reference date Change of accounting reference date
Registry Dec 27, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 27, 2002 Appointment of a director Appointment of a director
Registry Nov 27, 2002 Appointment of a director 1069... Appointment of a director 1069...
Registry Nov 27, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 27, 2002 Appointment of a secretary Appointment of a secretary
Registry Nov 22, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 21, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 18, 2002 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 18, 2002 Appointment of a director Appointment of a director
Registry Nov 18, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 18, 2002 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Nov 18, 2002 Resignation of a director Resignation of a director
Registry Nov 18, 2002 Resignation of a director 1069... Resignation of a director 1069...
Registry Nov 18, 2002 Resignation of a director Resignation of a director
Registry Nov 18, 2002 Appointment of a secretary Appointment of a secretary
Registry Nov 18, 2002 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Nov 6, 2002 Appointment of a man as Landscaper and Secretary Appointment of a man as Landscaper and Secretary
Registry Nov 5, 2002 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 23, 2002 Change of accounting reference date Change of accounting reference date
Financials Sep 23, 2002 Annual accounts Annual accounts
Registry Aug 9, 2002 Annual return Annual return
Financials Sep 13, 2001 Annual accounts Annual accounts
Registry Jul 30, 2001 Annual return Annual return
Registry Aug 2, 2000 Annual return 1069... Annual return 1069...
Financials Jul 31, 2000 Annual accounts Annual accounts
Financials Sep 8, 1999 Annual accounts 1069... Annual accounts 1069...
Registry Aug 12, 1999 Annual return Annual return
Financials Aug 12, 1998 Annual accounts Annual accounts
Registry Jul 30, 1998 Annual return Annual return
Registry Jul 31, 1997 Annual return 1069... Annual return 1069...
Financials Jul 17, 1997 Annual accounts Annual accounts
Registry May 21, 1997 Appointment of a director Appointment of a director
Financials Aug 19, 1996 Annual accounts Annual accounts
Registry Aug 15, 1996 Annual return Annual return
Registry Mar 21, 1996 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 11, 1995 Annual accounts Annual accounts
Registry Sep 5, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 5, 1995 Director resigned, new director appointed 1069... Director resigned, new director appointed 1069...
Registry Aug 30, 1995 Annual return Annual return
Registry Apr 5, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 7, 1994 Annual accounts Annual accounts
Registry Nov 30, 1994 Director powers Director powers
Registry Nov 30, 1994 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 21, 1994 Annual return Annual return
Registry Mar 30, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 5, 1993 Annual accounts Annual accounts
Registry Aug 19, 1993 Annual return Annual return
Registry Mar 16, 1993 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 8, 1992 Annual accounts Annual accounts
Registry Sep 4, 1992 Annual return Annual return
Financials Aug 15, 1991 Annual accounts Annual accounts
Registry Aug 15, 1991 Annual return Annual return
Registry Aug 20, 1990 Annual return 1069... Annual return 1069...
Financials Aug 20, 1990 Annual accounts Annual accounts
Registry Jan 8, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 17, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 7, 1989 Annual accounts Annual accounts
Registry Aug 7, 1989 Annual return Annual return
Financials Sep 6, 1988 Annual accounts Annual accounts
Registry Sep 6, 1988 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)