SANDECK LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 27 May 2011 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/12/1024 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1010 November 2010 APPLICATION FOR STRIKING-OFF

View Document

01/09/101 September 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PRYN ARTHUR / 27/05/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ARTHUR / 10/07/2009

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM RIVER VIEW PILLORY GATE WHARF STRAND STREET SANDWICH KENT CT13 9EU

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED STEWART PRYN ARTHUR

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: GISTERED OFFICE CHANGED ON 27/05/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document

27/05/0827 May 2008 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