SANDFORD INTERIM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/08/1428 August 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL |
09/05/149 May 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
09/05/149 May 2014 | SPECIAL RESOLUTION TO WIND UP |
09/05/149 May 2014 | DECLARATION OF SOLVENCY |
04/09/134 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
09/05/139 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOLGER / 23/04/2013 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/09/1210 September 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/05/1210 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOLGER / 20/04/2012 |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLEE / 08/03/2012 |
11/10/1111 October 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID ALVIS |
11/10/1111 October 2011 | SECRETARY APPOINTED MR JAMES ROBERT BOLGER |
12/09/1112 September 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/08/1016 August 2010 | Annual return made up to 16 August 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: PARK COTTAGE, 147 QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LZ |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/09/0727 September 2007 | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
16/08/0516 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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