SAL ABRASIVE TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
17/08/1817 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1817 May 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/05/1817 May 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

14/12/1714 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/11/177 November 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/11/177 November 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/06/1711 June 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/12/1623 December 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/12/166 December 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/12/162 December 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 44/45 DRUMHEAD ROAD CHORLEY NORTH BUSINESS PARK CHORLEY LANCASHIRE PR6 7BX

View Document

21/11/1621 November 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/01/108 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM UNIT 7 DRUMHEAD ROAD CHORLEY NORTH BUSINESS PARK CHORLEY LANCASHIRE PR6 7BX

View Document

07/06/097 June 2009 AUDITOR'S RESIGNATION

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JILL PARKINSON

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/06/0810 June 2008 MEMORANDUM OF ASSOCIATION

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

05/06/085 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON PARKINSON

View Document

05/06/085 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/085 June 2008 ALTER MEMORANDUM 30/05/2008

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MRS JANET ELIZABETH HANDLEY

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PARKINSON / 09/04/2008

View Document

15/04/0815 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 11/12/04; NO CHANGE OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 1 HOUGHTON STREET CHORLEY LANCASHIRE PR6 0RG

View Document

28/01/0428 January 2004 RETURN MADE UP TO 11/12/03; NO CHANGE OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: 6 BREAM`S BUILDINGS LONDON EC4A 1HP

View Document

29/12/9729 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9620 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9517 October 1995 £ NC 150000/500000 30/09/95

View Document

17/10/9517 October 1995 ALTER MEM AND ARTS 30/09/95

View Document

17/10/9517 October 1995 NC INC ALREADY ADJUSTED 30/09/95

View Document

14/10/9514 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 COMPANY NAME CHANGED SURAFLEX ABRASIVES LIMITED CERTIFICATE ISSUED ON 28/09/95

View Document

25/08/9525 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 £ NC 50000/150000 21/09

View Document

16/10/8916 October 1989 NC INC ALREADY ADJUSTED

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 21/02/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

28/05/8728 May 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 06/01/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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