SANTOR LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
C/O CAPITAL & PROVIDENT MANAGEMENT LTD
3/3A BELSIZE PLACE
LONDON
NW3 5AL
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM C/O CAPITAL & PROVIDENT MANAGEMENT LIMITED 4TH FLOOR 43-45 DORSET STREET LONDON W1U 7NA

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA SHELLEY DENNIS / 10/07/2011

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY ELLIOTT CEDAR

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM HERON PLACE 3 GEORGE STREET LONDON W1U 3QG

View Document

12/07/1012 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN DENNIS

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ANDREA SHELLEY DENNIS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM HERON PLACE C/O CAPITAL & PROVIDENT MANAGEMENT 3 GEORGE STREET LONDON W1U 3QG

View Document

22/07/0922 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 4TH FLOOR 110 PARK STREET LONDON W1K 6NX

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DENNIS / 16/12/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN DENNIS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY MANN

View Document

08/05/088 May 2008 SECRETARY APPOINTED ELLIOTT SPENCER CEDAR

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 6 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 2 HARBOUR EXCHANGE SQUARE EXCHANGE TOWER SUITE 703 LONDON E14 9GB

View Document

10/09/9910 September 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

10/07/9710 July 1997 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