SAILGLEN LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1112 October 2011 APPLICATION FOR STRIKING-OFF

View Document

05/09/115 September 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DONALD COOPER WILCOX / 01/06/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: G OFFICE CHANGED 09/08/95 1 ST PETERS CROFT DRIFFOLD SUTTON COLDFIELD WEST MIDLANDS B73 6HU

View Document

25/07/9525 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 15/06/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/9011 April 1990 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: G OFFICE CHANGED 07/07/88 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

15/04/8815 April 1988 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