DB SATURN INVESTMENTS LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1315 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/12/125 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM
23 GREAT WINCHESTER STREET
LONDON
EC2P 2AX

View Document

25/11/1125 November 2011 SPECIAL RESOLUTION TO WIND UP

View Document

25/11/1125 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/11/1125 November 2011 DECLARATION OF SOLVENCY

View Document

10/11/1110 November 2011 STATEMENT BY DIRECTORS

View Document

10/11/1110 November 2011 10/11/11 STATEMENT OF CAPITAL GBP 100.00

View Document

10/11/1110 November 2011 REDUCE ISSUED CAPITAL 10/11/2011

View Document

10/11/1110 November 2011 SOLVENCY STATEMENT DATED 10/11/11

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR STUART CLARK

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CLARK / 05/03/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED STUART WILLIAM CLARK

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR VAUGHN HARMAN

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 S366A DISP HOLDING AGM 20/09/06

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 COMPANY NAME CHANGED
MORGAN GRENFELL STRATEGIC INVEST
MENTS LIMITED
CERTIFICATE ISSUED ON 08/07/02

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/10/0126 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 ALTER MEMORANDUM 16/06/00

View Document

28/06/0028 June 2000 NC INC ALREADY ADJUSTED 22/06/00

View Document

28/06/0028 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/00

View Document

28/06/0028 June 2000 ￯﾿ᄑ NC 1000/750000000
16/06/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/9411 May 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/05/9411 May 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/03/9429 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/03/9429 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9429 March 1994

View Document

23/11/9323 November 1993 ADOPT MEM AND ARTS 28/07/93

View Document

03/09/933 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/09/933 September 1993

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 COMPANY NAME CHANGED
WORTHSPRING SERVICES LIMITED
CERTIFICATE ISSUED ON 29/07/93

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

29/07/9329 July 1993

View Document

30/06/9330 June 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company