SANSTEF LIMITED

Company Documents

DateDescription
23/09/1323 September 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

10/09/1310 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
25 SANDYFORD PLACE
GLASGOW
G3 7NG

View Document

22/07/1322 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/09/1211 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BILLINGTON

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRO GIOVANNI CELESTO GIOVANAZZI / 10/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BILLINGTON / 10/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO ANGELO EUGENIO GIOVANAZZI / 10/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/07/1029 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/09/0911 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 25 SANDYFORD PLACE GLASGOW G3 7NJ

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 283 SAUCHIEHALL STREET GLASGOW

View Document

03/02/063 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/02/063 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 48 BLAIRSTON AVENUE BOTHWELL LANARKSHIRE G71 8SA

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/12/978 December 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97

View Document

13/11/9713 November 1997 S252 DISP LAYING ACC 10/11/97

View Document

13/11/9713 November 1997 S366A DISP HOLDING AGM 10/11/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 PARTIC OF MORT/CHARGE *****

View Document

10/09/9610 September 1996 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