SAGA TERMINAL LOGISTIC UK LTD

Company Documents

DateDescription
07/06/127 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO ORIOLO / 02/10/2009

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: GISTERED OFFICE CHANGED ON 23/03/2009 FROM GREAT WEST HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DF

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS; AMEND

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY APPOINTED MARCO ORIOLO

View Document

11/12/0811 December 2008 SECRETARY APPOINTED ALESSANDRO CANESE

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY ADIL SABBAH

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR FRANCESCO FACINO

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: G OFFICE CHANGED 05/11/07 1ST FLOOR, 26 FOUBERTS PLACE LONDON W1F 7PP

View Document

22/09/0722 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 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