SAGILE LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 82Z PORTLAND PLACE LONDON W1B 1NS UNITED KINGDOM

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1119 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

04/10/114 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MARC PUEL / 11/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LUEL

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR JEAN MARC PUEL

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 82 Z PORTLAND PLACE LONDON W1B 1NS

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 45 QUEEN ANNE STREET LONDON W1M 9FA

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

01/02/971 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9611 September 1996 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