SADLER SCAFFOLDING LIMITED

Company Documents

DateDescription
02/07/142 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/05/141 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2014

View Document

23/05/1323 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2013

View Document

09/03/129 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/03/129 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/129 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM
TOWNGATE HOUSE 2-8 PARKSTONE ROAD
POOLE
DORSET
BH15 2PW
ENGLAND

View Document

27/07/1127 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/03/1116 March 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/06/1030 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

01/07/091 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM
9 ST STEPHEN'S COURT
ST STEPHEN'S ROAD
BOURNEMOUTH
DORSET
BH2 6LA

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/08/069 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM:
3 LORNE PARK ROAD
BOURNEMOUTH
DORSET BH1 1LD

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 S366A DISP HOLDING AGM 27/03/02

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/11/99

View Document

16/04/0016 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NC INC ALREADY ADJUSTED
13/08/99

View Document

01/09/991 September 1999 ￯﾿ᄑ NC 1000/500000
13/08

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 COMPANY NAME CHANGED
SPEED 7764 LIMITED
CERTIFICATE ISSUED ON 26/08/99

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

10/06/9910 June 1999 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