SAGA RUBY LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER STRONG / 05/02/2015

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

30/05/1430 May 2014 SECRETARY APPOINTED VICTORIA HAYNES

View Document

16/04/1416 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ANDREW JONATHAN PETER STRONG

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

16/04/1316 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 SECRETARY APPOINTED TAGUMA NGONDONGA

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM
THE SAGA BUILDING
ENBROOK PARK
FOLKESTONE
KENT
CT20 3SE

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED
PRIMETIME RADIO LIMITED
CERTIFICATE ISSUED ON 20/10/04

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED
PRIME TIME RADIO LIMITED
CERTIFICATE ISSUED ON 23/06/00

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2AT

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 ADOPT MEM AND ARTS 05/05/00

View Document

08/05/008 May 2000 COMPANY NAME CHANGED
969TH SHELF TRADING COMPANY LIMI
TED
CERTIFICATE ISSUED ON 08/05/00

View Document

30/03/0030 March 2000 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