SACHET SYSTEMS LTD

Company Documents

DateDescription
11/03/1411 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/144 March 2014 DECLARATION OF SOLVENCY

View Document

04/03/144 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
OXFORD HOUSE HIGHLANDS LANE
HENLEY ON THAMES
OXFORDSHIRE
RG9 4PS

View Document

24/01/1424 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

15/04/1315 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHORT

View Document

17/11/1017 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CLAXTON

View Document

08/06/108 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM HIGHLANDS FARM, HIGHLANDS LANE HENLEY ON THAMES OXFORDSHIRE RG9 4PR

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLAXTON / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CAPPER / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY PONTIN / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY SEARBY / 01/10/2009

View Document

03/08/093 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 Appointment Terminate, Director Martin Winslow Short Logged Form

View Document

10/12/0810 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

14/07/0814 July 2008 GBP NC 310000/450000 30/06/2008

View Document

09/07/089 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/12/071 December 2007 � NC 210000/310000 11/06

View Document

01/12/071 December 2007 NC INC ALREADY ADJUSTED 11/06/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 � NC 60000/210000 16/06/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

27/11/0527 November 2005 REGISTERED OFFICE CHANGED ON 27/11/05 FROM: 7-11 STATION ROAD READING BERKSHIRE RG1 1LG

View Document

27/11/0527 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

27/11/0527 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0527 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 NC INC ALREADY ADJUSTED 15/09/05

View Document

25/10/0525 October 2005 WAIVE RIGHTS TO 15/09/05

View Document

25/10/0525 October 2005 � NC 50000/60000 15/09/

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0417 November 2004 � NC 3000/50000 18/10/

View Document

17/11/0417 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NC INC ALREADY ADJUSTED 18/10/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 70 SHARES AT �1 22/01 TO 31/10

View Document

25/06/0425 June 2004 9 SHARES AT �1 31/10/03

View Document

25/06/0425 June 2004 17 SHARES AT �1 31/10/03

View Document

25/06/0425 June 2004 4 SHARES AT �1 31/10/03

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 � NC 100/3000 31/10/0

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 31/10/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: MERLIN HOUSE CBRUNEL ROAD THEALE READING BERKSHIRE RG7 4AB

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: LANSDOWNE HOUSE 10 SPRINGFIELD DRIVE, CALNE WILTSHIRE SN11 0UG

View Document

31/10/0231 October 2002 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