SANDEYE LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2011

View Document

30/07/1030 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2010

View Document

19/01/1019 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2010

View Document

26/01/0926 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/01/0926 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/0926 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
PARK FARM HOUSE
DUCKS HILL ROAD
NORTHWOOD
MIDDLESEX
HA6 2NP

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM
4 MEAD WAY
RUISLIP
MIDDLESEX
HA4 7QW

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLEY WALKER

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET MASTERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

12/09/0512 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0213 November 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED
WORLDMAIL LIMITED
CERTIFICATE ISSUED ON 13/12/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

01/08/001 August 2000 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