SANCTUARY RESOLUTION LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 APPLICATION FOR STRIKING-OFF

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HIBBS / 01/01/2010

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM GLENFIELD HOUSE WEST FARM STENSON BARROW ON TRENT DERBY DERBYSHIRE DE73 1HL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MOORE / 01/01/2010

View Document

03/08/093 August 2009 DIRECTOR APPOINTED DARREN HIBBS

View Document

03/08/093 August 2009 DIRECTOR APPOINTED SIMON MOORE

View Document

26/01/0926 January 2009 NC INC ALREADY ADJUSTED 19/01/2009

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM THE MILLS CANAL STREET DERBY DE1 2RJ

View Document

26/01/0926 January 2009 GBP NC 1000/3000 19/01/09

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

06/01/096 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information