SAINTS & COMPANY LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 APPLICATION FOR STRIKING-OFF

View Document

22/12/1422 December 2014 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

09/10/139 October 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/08/1321 August 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/08/1312 August 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/07/1316 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM UNIT 8A VISCOUNT CENTRE GASKILL ROAD SPEKE LIVERPOOL L24 9GS

View Document

25/03/1325 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/07/1216 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN HENLEY / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED BRENDA ANN HENLEY

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY BRENDA HENLEY

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HENLEY

View Document

04/06/094 June 2009 ADOPT MEM AND ARTS 13/05/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/936 April 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/02/9310 February 1993 S386 DISP APP AUDS 22/01/93

View Document

13/03/9213 March 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/08/8812 August 1988 FIRST GAZETTE

View Document

26/05/8826 May 1988 REGISTERED OFFICE CHANGED ON 26/05/88 FROM: 3-5 OLDHAM PL LIVERPOOL 1

View Document

03/01/873 January 1987 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/12/8230 December 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/472 May 1947 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