SAFE ANCHORAGE LTD

Company Documents

DateDescription
27/11/1227 November 2012 STRUCK OFF AND DISSOLVED

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

17/05/1117 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

26/03/1026 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL SMITH / 01/10/2009

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHERRYCASH LTD / 01/10/2009

View Document

11/11/0911 November 2009 COMPANY NAME CHANGED MARTONEDGE LTD CERTIFICATE ISSUED ON 11/11/09

View Document

11/11/0911 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/0919 October 2009 CHANGE OF NAME 01/10/2009

View Document

20/08/0920 August 2009 SECRETARY APPOINTED CHERRYCASH LTD

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JILL SMITH

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: GISTERED OFFICE CHANGED ON 17/04/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

24/03/0924 March 2009 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