SAGE PRODUCTIONS LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1514 May 2015 APPLICATION FOR STRIKING-OFF

View Document

05/12/145 December 2014 ORDER OF COURT - RESTORATION

View Document

11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1317 October 2013 APPLICATION FOR STRIKING-OFF

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/12/1214 December 2012 PREVEXT FROM 30/09/2012 TO 30/11/2012

View Document

01/11/121 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH AMBROSE / 16/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN EWER / 16/09/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

15/11/0715 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0719 January 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM:
AUSTENS LIMITED EASTGATE HOUSE
121-131 EASTGATE STREET
GLOUCESTER
GLOUCESTERSHIRE GL1 1PX

View Document

04/11/054 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM:
EASTGATE HOUSE
121-131 EASTGATE STREET
GLOUCESTER
GLOUCESTERSHIRE GL1 1PX

View Document

16/09/0416 September 2004 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