SAGE ENTERPRISE SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/194 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/194 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM NORTH PARK NEWCASTLE UPON TYNE TYNE & WEAR NE13 9AA

View Document

22/12/1722 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/12/1722 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/12/1722 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

15/08/1715 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 1

View Document

15/08/1715 August 2017 REDUCE ISSUED CAPITAL 14/08/2017

View Document

15/08/1715 August 2017 SOLVENCY STATEMENT DATED 14/08/17

View Document

15/08/1715 August 2017 STATEMENT BY DIRECTORS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BRADIN / 01/10/2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED VICTORIA LOUISE BRADIN

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLATTERY

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR MARK PARRY

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MITCHELL

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR MARK PARRY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE HALL

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED BRENDAN PETER FLATTERY

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS ADRIENNE ANN MCFARLAND

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/09/102 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR KAREN GEARY

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: SAGE HOUSE WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5RD

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: NORTH PARK NEWCASTLE UPON TYNE NE13 9AA

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: SAGE HOUSE WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5RD

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 SECRETARY RESIGNED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: SAGE ENTERPRISE HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB

View Document

08/05/018 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: THE CYNOSURE CENTRE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE.SL6 4UB

View Document

30/06/0030 June 2000 COMPANY NAME CHANGED TETRA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/06/00

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

11/06/9911 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9915 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 COMPANY NAME CHANGED TETRA SOFTWARE INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 26/03/98

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/10/9731 October 1997 COMPANY NAME CHANGED TETRA LIMITED CERTIFICATE ISSUED ON 31/10/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

07/09/917 September 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

29/05/9129 May 1991 FULL GROUP ACCOUNTS MADE UP TO 04/06/90

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: FOUNDATION HOUSE CONCORDE ROAD MAIDENHEAD BERKSHIRE SL6 4BX

View Document

12/10/9012 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 £ NC 579750/679750 31/05/90

View Document

15/06/9015 June 1990 ALTER MEM AND ARTS 04/06/90

View Document

15/06/9015 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/90

View Document

15/06/9015 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/9011 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/05

View Document

04/10/894 October 1989 NC INC ALREADY ADJUSTED 18/08/89

View Document

26/09/8926 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

20/09/8920 September 1989 £ NC 51000/579750

View Document

20/09/8920 September 1989 S-DIV

View Document

25/07/8925 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: FOUNDATION HOUSE NORREYS DRIVE MAIDENHEAD BERKS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 COMPANY NAME CHANGED TETRA BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/01/89

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/87

View Document

29/06/8829 June 1988 £ NC 50000/51000

View Document

29/06/8829 June 1988 NC INC ALREADY ADJUSTED 04/05/88

View Document

14/06/8814 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

01/07/871 July 1987 REGISTERED OFFICE CHANGED ON 01/07/87 FROM: TETRA HOUSE 14/16 TEMPLE END HIGH WYCOMBE BUCKS HP13 5DR

View Document

29/06/8729 June 1987 NEW SECRETARY APPOINTED

View Document

12/03/8712 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/877 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

30/08/7930 August 1979 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