SAKERLIN LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

23/02/1223 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 37 REGENT CIRCUS SWINDON WILTSHIRE SN1 1PX

View Document

15/12/1015 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 4 BIRCH STREET SWINDON WILTSHIRE SN1 5HB ENGLAND

View Document

01/09/101 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID SMITH / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY SMITH / 15/01/2010

View Document

17/12/0917 December 2009 Annual return made up to 29 November 2008 with full list of shareholders

View Document

24/09/0924 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 DISS40 (DISS40(SOAD))

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: G OFFICE CHANGED 28/01/03 UNIT 1 ISIS TRADING ESTATE SHRIVENHAM ROAD SWINDON WILTSHIRE SN1 2PG

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0229 November 2002 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