SANDFIELD SYSTEMS LIMITED

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/07/105 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/05/1019 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010

View Document

05/12/095 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2009

View Document

05/06/095 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2009

View Document

14/05/0814 May 2008 STATEMENT OF AFFAIRS/4.19

View Document

14/05/0814 May 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/0814 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 114 MIDDLESEX STREET LONDON E1 7HY

View Document

02/04/072 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 REMUNERATION/ACCOUNTANT 01/03/05

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0524 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ

View Document

14/03/0314 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/05/0220 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 18 MELBOURNE GROVE LONDON SE22 8RA

View Document

13/07/0013 July 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 ALTER MEM AND ARTS 15/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

10/03/9810 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9810 March 1998 Incorporation

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