SACO SYSTEMS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1321 October 2013 APPLICATION FOR STRIKING-OFF

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK GALLAGHER / 01/10/2009

View Document

16/10/1216 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EILDON FIELD / 01/10/2009

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/05/1214 May 2012 Annual return made up to 15 September 2011 with full list of shareholders

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REELER

View Document

11/05/1211 May 2012 SECRETARY APPOINTED WILLEM FREDERIK POTGIETER

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY ERIC BAM

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM DELOITTE & TOUCHE COLUMBIA CENTRE MARKET STREET BRACKNELL BERKSHIRE RG12 2PA

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/05/1113 May 2011 Annual return made up to 15 September 2007 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/1113 May 2011 Annual return made up to 15 September 2003 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 15 September 2005 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 15 September 2009 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 15 September 2006 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 15 September 2008 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 15 September 2010 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 15 September 2004 with full list of shareholders

View Document

12/05/1112 May 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/05/062 May 2006 STRUCK OFF AND DISSOLVED

View Document

17/01/0617 January 2006 FIRST GAZETTE

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/04/0011 April 2000 COMPANY NAME CHANGED REUTECH GLOBAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/04/00

View Document

06/10/996 October 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/02/9613 February 1996

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/09/954 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/954 September 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9428 November 1994

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994

View Document

23/11/9323 November 1993

View Document

23/11/9323 November 1993 ALTER MEM AND ARTS 29/09/93

View Document

23/11/9323 November 1993 NC INC ALREADY ADJUSTED 29/09/93

View Document

23/11/9323 November 1993

View Document

23/11/9323 November 1993 Resolutions

View Document

23/11/9323 November 1993 Resolutions

View Document

23/11/9323 November 1993 � NC 1000/250000 29/09

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 COMPANY NAME CHANGED REUTECH ENGINEERING SERVICES LIM ITED CERTIFICATE ISSUED ON 12/11/93

View Document

21/10/9321 October 1993

View Document

21/10/9321 October 1993

View Document

21/10/9321 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

08/10/938 October 1993 COMPANY NAME CHANGED SPEED 3792 LIMITED CERTIFICATE ISSUED ON 11/10/93

View Document

15/09/9315 September 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