S A S CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH STEELE / 20/01/2016 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDREW STEELE / 20/01/2016 |
26/01/1626 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | DIRECTOR APPOINTED MRS ALISON ELIZABETH STEELE |
30/01/1430 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND |
27/10/1127 October 2011 | SECOND FILING WITH MUD 22/01/11 FOR FORM AR01 |
25/10/1125 October 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
22/10/1022 October 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
10/02/1010 February 2010 | DIRECTOR APPOINTED STEWART ANDREW STEELE |
05/02/105 February 2010 | 22/01/10 STATEMENT OF CAPITAL GBP 101 |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
22/01/1022 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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