SANDFORD INTERIM LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
MILTON HOUSE
33A MILTON ROAD
HAMPTON
MIDDLESEX
TW12 2LL

View Document

09/05/149 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/149 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

09/05/149 May 2014 DECLARATION OF SOLVENCY

View Document

04/09/134 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOLGER / 23/04/2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOLGER / 20/04/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLEE / 08/03/2012

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ALVIS

View Document

11/10/1111 October 2011 SECRETARY APPOINTED MR JAMES ROBERT BOLGER

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM:
PARK COTTAGE, 147 QUEENS ROAD
TEDDINGTON
MIDDLESEX
TW11 0LZ

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

16/08/0516 August 2005 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