-
SALT INTERNATIONAL LTD - 601 High Road Leytonstone, London, E11 4PA, United Kingdom
Company Information
- Company registration number
- 06709169
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 601 High Road Leytonstone
- London
- E11 4PA 601 High Road Leytonstone, London, E11 4PA UK
Management
- Managing Directors
- BROCKLEBANK, Aubrey Thomas, Sir
- KARIA, Vijay
- Company secretaries
- NGS CORPORATION PLC
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-26
- Dissolved on
- 2020-08-13
- SIC/NACE
- 82990
Ownership
Jurisdiction Particularities
- Company Name (english)
- Salt International LTD
- Additional Status Details
- Dissolved
- Previous Names
- NATIONWIDE GRITTING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2013-05-31
- Last Date: 2015-08-31
- Last Return Made Up To:
- 2012-09-26
-
SALT INTERNATIONAL LTD Company Description
- SALT INTERNATIONAL LTD is a ltd registered in United Kingdom with the Company reg no 06709169. Its current trading status is "closed". It was registered 2008-09-26. It was previously called NATIONWIDE GRITTING SERVICES LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-09-26.It can be contacted at 601 High Road Leytonstone .
Get SALT INTERNATIONAL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Salt International Ltd - 601 High Road Leytonstone, London, E11 4PA, United Kingdom
Did you know? kompany provides original and official company documents for SALT INTERNATIONAL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-13) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-13) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-24) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-25) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-03) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-28) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-09-06) - 600
-
resolution (2016-09-06) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-09-06) - 4.20
-
accounts-with-accounts-type-small (2016-06-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-29) - AR01
keyboard_arrow_right 2015
-
change-of-name-notice (2015-02-18) - CONNOT
-
certificate-change-of-name-company (2015-02-18) - CERTNM
-
change-person-secretary-company-with-change-date (2015-04-15) - CH03
-
change-person-director-company-with-change-date (2015-04-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-15) - AR01
-
termination-secretary-company-with-name-termination-date (2015-08-05) - TM02
-
mortgage-satisfy-charge-full (2015-06-08) - MR04
-
termination-director-company-with-name-termination-date (2015-08-05) - TM01
-
accounts-with-accounts-type-small (2015-05-22) - AA
-
appoint-corporate-secretary-company-with-name-date (2015-08-05) - AP04
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-06) - AP01
-
appoint-person-director-company-with-name-date (2014-07-22) - AP01
-
accounts-with-accounts-type-small (2014-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-28) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-26) - AR01
-
resolution (2012-05-21) - RESOLUTIONS
-
legacy (2012-03-10) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-02-16) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-02-09) - AD01
-
accounts-amended-with-made-up-date (2012-01-16) - AAMD
keyboard_arrow_right 2011
-
legacy (2011-02-02) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-26) - AR01
-
accounts-with-accounts-type-full (2011-10-06) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-16) - AR01
-
change-person-director-company-with-change-date (2010-12-16) - CH01
-
legacy (2010-11-19) - MG01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-23) - AR01
-
accounts-amended-with-made-up-date (2009-10-09) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2009-10-06) - AA
-
legacy (2009-09-09) - 225
keyboard_arrow_right 2008
-
incorporation-company (2008-09-26) - NEWINC