SAGEBUILD LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1128 March 2011 APPLICATION FOR STRIKING-OFF

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 PREVEXT FROM 30/11/2010 TO 31/01/2011

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/04/107 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / VANESSA ROBSON / 01/01/2009

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

23/03/0423 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 EXEMPTION FROM APPOINTING AUDITORS 30/11/00

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: THE LINSLEY GROUP LIMITED 78 YORK STREET LONDON W1H 1DP

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

18/12/0018 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/11/00

View Document

03/04/003 April 2000 Incorporation

View Document

03/04/003 April 2000 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