SAFE AND SOUND AUTOMOTIVE LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 APPLICATION FOR STRIKING-OFF

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 COMPANY NAME CHANGED LAMBERT AND CADGE LIMITED CERTIFICATE ISSUED ON 20/09/10

View Document

20/09/1020 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DEANNA JEAN JONES / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN MARSHALL CADGE / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 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