Menu

Suffolk Office Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 3, 1997)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01077535
Record last updated Sunday, April 12, 2015 10:39:38 PM UTC
Official Address Care Of:Bc Associates Limitedtrafalgar House Grenville Place Mill Hill London Limited Nw73sa Hale
There are 272 companies registered at this street
Locality Halelondon
Region BarnetLondon, England
Postal Code NW73SA
Sector Printing not elsewhere classified

Charts

Visits

SUFFOLK OFFICE SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-3012
Doc. Type Publication date Download link
Registry Apr 21, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 21, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 27, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 9, 2011 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 Apr 19, 2011 Change of registered office address Change of registered office address
Registry Apr 11, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 11, 2011 Statement of company's affairs Statement of company's affairs
Registry Apr 11, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Nov 26, 2010 Annual accounts Annual accounts
Registry Oct 29, 2010 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 May 8, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 2010 Resignation of one Director Resignation of one Director
Registry Apr 20, 2010 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Apr 13, 2010 Annual return Annual return
Registry Apr 9, 2010 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 Apr 9, 2010 Statement of satisfaction in full or in part of mortgage or charge 1077... Statement of satisfaction in full or in part of mortgage or charge 1077...
Financials Feb 5, 2010 Annual accounts Annual accounts
Registry Nov 29, 2009 Resignation of one Director Resignation of one Director
Registry Nov 29, 2009 Resignation of one Director 1077... Resignation of one Director 1077...
Registry Nov 29, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Nov 26, 2009 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Registry Feb 9, 2009 Annual return Annual return
Financials Oct 29, 2008 Annual accounts Annual accounts
Registry Dec 18, 2007 Annual return Annual return
Financials Oct 21, 2007 Annual accounts Annual accounts
Registry Jan 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 2006 Annual return Annual return
Registry Dec 14, 2006 Appointment of a director Appointment of a director
Registry Dec 4, 2006 Appointment of a woman Appointment of a woman
Financials Oct 25, 2006 Annual accounts Annual accounts
Registry May 23, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 1, 2006 Appointment of a woman Appointment of a woman
Registry Mar 14, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 10, 2006 Annual return Annual return
Registry Feb 20, 2006 Resignation of a woman Resignation of a woman
Registry Nov 22, 2005 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 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1077... Declaration of satisfaction in full or in part of a mortgage or charge 1077...
Registry Nov 22, 2005 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 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1077... Declaration of satisfaction in full or in part of a mortgage or charge 1077...
Registry Nov 22, 2005 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 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1077... Declaration of satisfaction in full or in part of a mortgage or charge 1077...
Registry Nov 22, 2005 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, 2005 Annual accounts Annual accounts
Registry Jan 25, 2005 Annual return Annual return
Registry Oct 4, 2004 Appointment of a director Appointment of a director
Registry Jul 2, 2004 Change of accounting reference date Change of accounting reference date
Registry Apr 13, 2004 Resignation of a director Resignation of a director
Registry Apr 1, 2004 Appointment of a woman Appointment of a woman
Registry Mar 31, 2004 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Jan 25, 2004 Annual accounts Annual accounts
Registry Jan 9, 2004 Annual return Annual return
Registry Jan 9, 2004 Appointment of a director Appointment of a director
Registry Jan 9, 2004 Director's particulars changed Director's particulars changed
Registry Jul 1, 2003 Appointment of a man as Printers and Director Appointment of a man as Printers and Director
Financials Dec 30, 2002 Annual accounts Annual accounts
Registry Dec 12, 2002 Annual return Annual return
Financials Mar 8, 2002 Annual accounts Annual accounts
Registry Jan 22, 2002 Annual return Annual return
Financials May 1, 2001 Annual accounts Annual accounts
Registry Feb 13, 2001 Annual return Annual return
Financials Apr 26, 2000 Annual accounts Annual accounts
Registry Dec 10, 1999 Annual return Annual return
Registry Jun 26, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 1, 1999 Annual accounts Annual accounts
Registry Mar 10, 1999 Annual return Annual return
Registry Feb 2, 1998 Annual return 1077... Annual return 1077...
Financials Dec 23, 1997 Annual accounts Annual accounts
Registry Dec 4, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 3, 1997 Annual accounts Annual accounts
Registry Mar 24, 1997 Annual return Annual return
Registry Mar 14, 1997 Appointment of a secretary Appointment of a secretary
Registry Nov 11, 1996 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 27, 1995 Annual return Annual return
Financials Oct 19, 1995 Annual accounts Annual accounts
Registry Jan 18, 1995 Annual return Annual return
Financials Nov 23, 1994 Annual accounts Annual accounts
Registry Jul 21, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1994 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry May 24, 1994 Annual return Annual return
Financials Apr 27, 1994 Annual accounts Annual accounts
Registry Jul 23, 1993 Memorandum of association Memorandum of association
Registry Jul 22, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 22, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 22, 1993 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 10, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 1, 1993 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Mar 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 13, 1993 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry Mar 3, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 15, 1993 Resignation of one Retired Engineer and one Director (a man) Resignation of one Retired Engineer and one Director (a man)
Financials Nov 24, 1992 Annual accounts Annual accounts
Registry Sep 9, 1992 Annual return Annual return
Financials Feb 5, 1992 Annual accounts Annual accounts
Registry Jan 7, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 18, 1991 Four appointments: 4 men Four appointments: 4 men
Registry Aug 16, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 1991 Annual return Annual return
Financials Jan 14, 1991 Annual accounts Annual accounts
Registry Aug 10, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 26, 1990 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)