SANDFLAT LIMITED

Company Documents

DateDescription
07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM
BISHOPSTONE
36 CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1RL

View Document

05/03/085 March 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/085 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/085 March 2008 STATEMENT OF AFFAIRS/4.19

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR NINA GAZE

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM:
54 CHICHESTER ROAD
BOGNOR REGIS
WEST SUSSEX PO21 2XJ

View Document

03/11/013 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

12/04/0112 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 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