SANDTOM LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1222 February 2012 APPLICATION FOR STRIKING-OFF

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/05/119 May 2011 PREVEXT FROM 31/12/2010 TO 28/02/2011

View Document

25/02/1125 February 2011 SAIL ADDRESS CREATED

View Document

25/02/1125 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 17 HERONPOOL DRIVE BALDWINS GATE NEWCASTLE STAFFORDSHIRE ST5 5LJ

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE MC GHEE / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MC GHEE / 01/03/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/09/064 September 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 S366A DISP HOLDING AGM 23/02/05

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: G OFFICE CHANGED 11/03/05 EBENEZER HOUSE, RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 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