R. SARANT & COMPANY LIMITED

Company Documents

DateDescription
05/03/135 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/12/1217 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012

View Document

31/07/1231 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2012:LIQ. CASE NO.2

View Document

28/06/1228 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2012:LIQ. CASE NO.2

View Document

06/01/126 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2011:LIQ. CASE NO.2

View Document

26/07/1126 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2011:LIQ. CASE NO.2

View Document

08/02/118 February 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

10/06/1010 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2010:LIQ. CASE NO.1

View Document

25/05/1025 May 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009294,00008570

View Document

15/12/0915 December 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

14/12/0914 December 2009 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE:LIQ. CASE NO.1

View Document

30/11/0930 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 10-14 HEWETT STREET LONDON EC2A 3RL

View Document

23/10/0923 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009294,00008570

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY JOAQUIM D'SOUZA

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0722 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 10-14 HEWETT STREET LONDON EC2A 3HA

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

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

View Document

27/06/0127 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996

View Document

29/05/9629 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996

View Document

29/05/9629 May 1996

View Document

07/09/957 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/08/952 August 1995

View Document

02/08/952 August 1995 NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995

View Document

02/08/952 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 COMPANY NAME CHANGED EGGSHELL (314) LIMITED CERTIFICATE ISSUED ON 25/07/95; RESOLUTION PASSED ON 07/07/95

View Document

19/05/9519 May 1995 Incorporation

View Document

19/05/9519 May 1995 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