SALES ACTIVATION SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
09/07/149 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/149 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/12/1324 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/12/1324 December 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR

View Document

20/12/1320 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/12/1320 December 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

23/09/1323 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2013

View Document

22/11/1222 November 2012 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR

View Document

22/11/1222 November 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/11/1219 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1228 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2012

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 2ND FLOOR LASENBY HOUSE 32 KINGLY STREET LONDON LONDON W1B 5QQ ENGLAND

View Document

08/09/118 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008745,00008920

View Document

08/09/118 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/09/118 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/05/114 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

24/12/0924 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: WOOLVERSTONE HOUSE 61-62 BERNERS STREET LONDON W1T 3NJ

View Document

26/11/0826 November 2008 DIRECTOR RESIGNED PETER CHAPMAN

View Document

26/03/0826 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 RETURN MADE UP TO 14/03/07; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SHARES AGREEMENT OTC

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: C/O PANNONE & PARTNERS 123 DEANSGATE MANCHESTER M3 2BU

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 S-DIV 26/03/04

View Document

13/08/0413 August 2004 SHARES AGREEMENT OTC

View Document

13/08/0413 August 2004 SHARES AGREEMENT OTC

View Document

13/08/0413 August 2004 SHARES AGREEMENT OTC

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0416 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 SEC 320/ GRANTING LINCE 31/03/04

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/05/046 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/04/0419 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/06/03

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/048 April 2004 COMPANY NAME CHANGED FLOOR IMAGE HOLDINGS (UK) LIMITE D CERTIFICATE ISSUED ON 08/04/04

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: BERG & CO SCOTTISH MUTUAL HOUSE 35 PETER STREET MANCHESTER M2 5BG

View Document

14/04/0314 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: BERG & CO SCOTTISH MUTUAL HOUSE 35 PETER STREET MANCHESTER M2 5BG

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: G OFFICE CHANGED 20/03/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 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