SAILSTORE LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 STRUCK OFF AND DISSOLVED

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MICHAEL WRIGHT / 01/01/2010

View Document

16/09/1016 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: G OFFICE CHANGED 20/11/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 Incorporation

View Document

06/08/016 August 2001 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