SAGE NUMBER 1 LIMITED

Company Documents

DateDescription
09/06/159 June 2015 DISS REQUEST WITHDRAWN

View Document

24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1512 March 2015 APPLICATION FOR STRIKING-OFF

View Document

24/02/1524 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

22/02/1522 February 2015 SAIL ADDRESS CREATED

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL

View Document

24/02/1424 February 2014 15/02/14 NO CHANGES

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
33 CAVENDISH SQUARE
LONDON
LONDON
W1B 0PW
ENGLAND

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
17 PORTLAND PLACE
LONDON
LONDON
W1B 1PU
ENGLAND

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR COLIN ELLIOT

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CALDECOTT / 18/12/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012

View Document

06/11/126 November 2012 CHANGE PERSON AS DIRECTOR

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
17 PORTLAND PLACE
LONDON
LONDON
W1B 1PU
ENGLAND

View Document

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 CHANGE PERSON AS DIRECTOR

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
W2 2AQ
ENGLAND

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/113 October 2011 COMPANY NAME CHANGED GREENALL WHITLEY LIMITED
CERTIFICATE ISSUED ON 03/10/11

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR GARETH CALDECOTT

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
1 WEST GARDEN PLACE
KENDAL STREET
LONDON
LONDON
W2 2AQ
ENGLAND

View Document

30/03/1130 March 2011 SECRETARY APPOINTED SUNITA KAUSHAL

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
179 GREAT PORTLAND STREET
LONDON
W1W 5LS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

29/03/1129 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 15/02/2011

View Document

29/03/1129 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CAVE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING

View Document

02/03/102 March 2010 ARTICLES OF ASSOCIATION

View Document

22/02/1022 February 2010 ALTER ARTICLES 25/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
2100 DARESBURY PARK
WARRINGTON
CHESHIRE WA4 4BP

View Document

07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM:
WILDERSPOOL HOUSE
GREENALLS AVENUE
WARRINGTON
CHESHIRE WA4 6RH

View Document

20/02/0120 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/97

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/96

View Document

16/09/9616 September 1996 EXEMPTION FROM APPOINTING AUDITORS 06/09/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

06/06/956 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/92

View Document

08/03/938 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/91

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM:
WILDERSPOOL BREWERY
WARRINGTON
LANCS
WA4 6RH

View Document

12/07/9112 July 1991 COMPANY NAME CHANGED
THE GREENALLS GROUP LIMITED
CERTIFICATE ISSUED ON 15/07/91

View Document

27/04/9127 April 1991 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/9111 April 1991 COMPANY NAME CHANGED
CUMBRIAN BREWERY COMPANY LIMITED
(THE)
CERTIFICATE ISSUED ON 12/04/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/90

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/89

View Document

25/05/8925 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

23/08/8823 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/87

View Document

23/08/8823 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/85

View Document

07/04/887 April 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 RETURN MADE UP TO 17/02/86; FULL LIST OF MEMBERS

View Document

31/01/7431 January 1974 MEMORANDUM OF ASSOCIATION

View Document


More Company Information