SAGELY LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1111 November 2011 APPLICATION FOR STRIKING-OFF

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/10/1112 October 2011 TERMINATE DIR APPOINTMENT

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM PA 145 TECHNOLOGY BUILDING WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9RU

View Document

08/06/118 June 2011 CURREXT FROM 31/01/2011 TO 31/07/2011

View Document

28/02/1128 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH MILLARD / 01/10/2009

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MILLARD / 01/10/2009

View Document

24/10/1024 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM BEECHER HOUSE STATION STREET CRADLEY HEATH WEST MIDLANDS BB4 6AJ

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LTD

View Document

29/01/0929 January 2009 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