SAMPSON GASKETS LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 APPLICATION FOR STRIKING-OFF

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNER

View Document

27/09/1227 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HATCHMAN

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW HATCHMAN

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW HATCHMAN

View Document

11/04/1211 April 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MISS STACEY CANNING

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/01/1028 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK HATCHMAN / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN GRIEVE / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALTER TURNER / 27/01/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: UNIT 22 LEIGH ROAD HAINE INDUSTRIAL ESTATE RAMSGATE KENT CT12 5EU

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: GEMINI HOUSE MARITIME CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DJ

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 COMPANY NAME CHANGED TUNCO (2003) 020 LIMITED CERTIFICATE ISSUED ON 06/02/04; RESOLUTION PASSED ON 06/02/04

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 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