SAGE POLISH INVESTMENT

Company Documents

DateDescription
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 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM NORTH PARK NEWCASTLE UPON TYNE TYNE & WEAR NE99 1PL

View Document

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

View Document

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

View Document

03/07/123 July 2012 DECLARATION OF SOLVENCY

View Document

17/05/1217 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/05/1012 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GRIFFITH / 01/10/2009

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/08/0712 August 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 REDUCE ISSUED CAPITAL 30/09/05

View Document

29/09/0529 September 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

29/09/0529 September 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

29/09/0529 September 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

29/09/0529 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

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

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0523 May 2005 NC INC ALREADY ADJUSTED 13/05/05

View Document

23/05/0523 May 2005 ZLO NC 60000000/100000000 13

View Document

23/05/0523 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 Resolutions

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: G OFFICE CHANGED 28/04/05 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

28/04/0528 April 2005

View Document

28/04/0528 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

28/04/0528 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0528 April 2005 Resolutions

View Document

28/04/0528 April 2005 ZLO NC 0/60000000 21/

View Document

28/04/0528 April 2005 � NC 100/100000 21/04

View Document

28/04/0528 April 2005

View Document

28/04/0528 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0528 April 2005 NC INC ALREADY ADJUSTED 21/04/05

View Document

28/04/0528 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/0528 April 2005 Resolutions

View Document

28/04/0528 April 2005 Resolutions

View Document

28/04/0528 April 2005 Resolutions

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED SANDCO 909 LIMITED CERTIFICATE ISSUED ON 26/04/05

View Document

24/03/0524 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0524 March 2005 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