SAGE PARTNERS LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1814 February 2018 APPLICATION FOR STRIKING-OFF

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR NEIL RYDER / 31/03/2017

View Document

04/04/174 April 2017 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR NEIL RYDER / 30/03/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR NEIL RYDER / 31/03/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR NEIL RYDER / 30/03/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 CHANGE PERSON AS SECRETARY

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 CHANGE PERSON AS DIRECTOR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 CHANGE PERSON AS SECRETARY

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR NEIL RYDER / 02/04/2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PARRY

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PARRY

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR NEIL RYDER / 28/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: G OFFICE CHANGED 30/03/07 C/O DNA ACCOUNTANTS REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL, TADWORTH SURREY KT20 7RZ

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: G OFFICE CHANGED 20/09/06 WESTBROOK BLUNDEL LANE STOKE DABERNON COBHAM SURREY KT11 2SP

View Document

22/05/0622 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: G OFFICE CHANGED 30/04/01 WALTER HOUSE 418-422 STRAND LONDON WC2R 0PT

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: G OFFICE CHANGED 23/02/98 3 GOODWINS COURT LONDON WC2N 4LL

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: G OFFICE CHANGED 19/02/96 MANUFACTORY HOUSE BELL LANE HERTFORD HERTS., SG14 1BP

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/04/937 April 1993 AUDITOR'S RESIGNATION

View Document

01/03/931 March 1993 ADOPT MEM AND ARTS 09/02/93

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: G OFFICE CHANGED 30/09/92 35 ST THOMAS STREET LONDON SE1 9SN

View Document

14/04/9214 April 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 S-DIV 11/07/91

View Document

08/08/918 August 1991 S80A AUTH TO ALLOT SEC 11/07/91

View Document

08/08/918 August 1991 NC INC ALREADY ADJUSTED 11/07/91

View Document

08/08/918 August 1991 VARYING SHARE RIGHTS AND NAMES 11/07/91

View Document

08/08/918 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/07/91

View Document

08/08/918 August 1991 � NC 100/10000 11/07/91

View Document

03/08/913 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 SECRETARY RESIGNED

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: G OFFICE CHANGED 03/06/91 37 THE MARLOWES ST JOHN'S WOOD LONDON NW8

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 ALTER MEM AND ARTS 22/04/91

View Document

03/06/913 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/913 April 1991 COMPANY NAME CHANGED STRATEGIC INVESTOR RELATIONS LIM ITED CERTIFICATE ISSUED ON 04/04/91

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: G OFFICE CHANGED 26/03/91 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 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