SANDRINGHAM CONSERVATORIES LIMITED

Company Documents

DateDescription
07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/131 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1214 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

28/05/1128 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINT ROGER BISS / 09/01/2010

View Document

06/05/106 May 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY ROGER BISS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR ROGER BISS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 PREVEXT FROM 31/01/2008 TO 31/07/2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: G OFFICE CHANGED 13/12/06 2 SPRINGHILL COTTAGE WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SA

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: G OFFICE CHANGED 01/09/03 LATCHMORE END LATCHMORE BANK, LITTLE HALLINGBURY, BISHOPS STORTFORD HERTFORDSHIRE CM22 7PJ

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 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