SANITIZE LIMITED

Company Documents

DateDescription
12/04/1612 April 2016 STRUCK OFF AND DISSOLVED

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN STOBART

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BETTINGTON

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BETTINGTON

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR COLIN STOBART

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR COLIN STOBART

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER DODWELL

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER DODWELL

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN DODWELL / 18/04/2014

View Document

28/04/1428 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAN BETTINGTON / 18/04/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/05/1310 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAN BETTINGTON / 30/06/2011

View Document

08/05/128 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR STUART IAN BETTINGTON

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 6 CASTLE COURT CATHEDRAL ROAD CARDIFF SOUTH WALES CF11 9LU UNITED KINGDOM

View Document

24/08/1124 August 2011 SECRETARY APPOINTED JENNIFER ANN DODWELL

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER REYNOLDS

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 5 HERITAGE COURT LLANTARNAM CWMBRAN GWENT NP44 3HS UNITED KINGDOM

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR DENE OCKENDEN

View Document

05/08/115 August 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

16/05/1116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENE PAUL OCKENDEN / 15/05/2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 6 HERITAGE COURT GILCHRIST THOMAS INDUSTRIAL ESTATE, BLAENAVON PONTYPOOL NP4 9RL

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENE PAUL OCKENDEN / 09/04/2010

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER REYNOLDS / 12/10/2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS; AMEND

View Document

09/08/079 August 2007 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS; AMEND

View Document

09/08/079 August 2007 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0725 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED SANITIZER LIMITED CERTIFICATE ISSUED ON 21/05/03

View Document

22/04/0322 April 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