SAGE JESMOND LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1328 February 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :-_ "BOOKS,RECORDS,ETC"

View Document

28/02/1328 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/07/123 July 2012 DECLARATION OF SOLVENCY

View Document

03/07/123 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
NORTH PARK
NEWCASTLE UPON TYNE
NE13 9AA

View Document

03/07/123 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/123 April 2012 STATEMENT BY DIRECTORS

View Document

03/04/123 April 2012 REDUCE ISSUED CAPITAL 01/02/2012

View Document

03/04/123 April 2012 SOLVENCY STATEMENT DATED 01/02/12

View Document

03/04/123 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 1

View Document

05/03/125 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GUY BERRUYER

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR GUY SERGE BERRUYER

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

25/05/1025 May 2010 ADOPT ARTICLES 14/05/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/02/1015 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 01/10/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRISON / 14/11/2007

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/03/0813 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM:
SAGE HOUSE
BENTON PARK ROAD
NEWCASTLE UPON TYNE
NE7 7LZ

View Document

23/03/0423 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/11/019 November 2001 SHARES AGREEMENT OTC

View Document

12/10/0112 October 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 ￯﾿ᄑ NC 100/100000
11/02/00

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

19/09/0019 September 2000

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AB

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED
ALNERY NO. 1938 LIMITED
CERTIFICATE ISSUED ON 28/02/00

View Document

25/01/0025 January 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/01/0025 January 2000 Incorporation

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