SANDUSKY TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/08/142 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/142 May 2014 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM SANDUSKY, VIEWFIELD ESTATE GLENROTHES FIFE KY6 2RQ

View Document

22/05/1322 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT HANDYSIDE / 07/09/2012

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/09/1121 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED ANDREW GARDEN COPE

View Document

01/04/111 April 2011 DIRECTOR APPOINTED RICHARD MARK DANNING

View Document

01/04/111 April 2011 DIRECTOR APPOINTED ROBERT JAMES SMICKLEY

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MARTIN ROBERT HANDYSIDE

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD RYAN

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARGRAVE

View Document

16/03/1116 March 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

03/02/113 February 2011 AUDITOR'S RESIGNATION

View Document

27/01/1127 January 2011 AUDITOR'S RESIGNATION

View Document

06/09/106 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR THOMAS GRAEME GIBB

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: SANDUSKY LIMITED, VIEWFIELD GLENROTHES FIFE KY6 2RQ

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DEC MORT/CHARGE *****

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 BOND & FLOATING CHARGE 12/10/04

View Document

27/10/0427 October 2004 PARTIC OF MORT/CHARGE *****

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

12/09/0212 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED HBJ 479 LIMITED CERTIFICATE ISSUED ON 14/02/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 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