SAP ENGINEERING LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/147 July 2014 APPLICATION FOR STRIKING-OFF

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR MICHAEL JOHN HARKCOM

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR DAVID FARRINGTON LANDLESS

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK ALTY

View Document

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

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED GARETH DAVIES

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLAS

View Document

28/11/1128 November 2011 AUDITOR'S RESIGNATION

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 SECOND FILING WITH MUD 14/06/11 FOR FORM AR01

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN GRIME

View Document

01/04/111 April 2011 SECRETARY APPOINTED MRS UTE SUSE BALL

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/07/103 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

03/07/103 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROLAND GRIME / 01/10/2009

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALTY / 01/10/2009

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HALLAS / 01/10/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM SPRINGWOOD COURT SPRINGWOOD CLOSE TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XF

View Document

07/07/097 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM HULLEY ROAD HURDSFIELD MACCLESFIELD CHESHIRE SK10 2SG

View Document

25/06/0825 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DEEGAN

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY DEBRA DEEGAN

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR DEBRA DEEGAN

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MICHAEL HALLAS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED ` JOHN ROLAND GRIME

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DEREK ALTY

View Document

05/04/085 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM GREENHEY HOUSE GLEBE ROAD SKELMERSDALE LANCASHIRE WN8 9JP

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008

View Document

18/03/0818 March 2008 PROPOSED SALE FOR THE SUM OF �825,000 UNDER SECTION 190 OF CO ACT 2006 04/03/2008

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 51 GREENHEY PLACE SKELMERSDALE WN8 9SA

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/09/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/07/9717 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 24/03/93; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 RETURN MADE UP TO 24/03/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 S386 DISP APP AUDS 18/02/92

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 WD 04/03/88 PD 26/11/86--------- � SI 2@1

View Document

13/04/8813 April 1988 WD 04/03/88 AD 26/11/86--------- � SI 1@1=1 � IC 2/3

View Document

13/03/8713 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/11/8613 November 1986 SECRETARY RESIGNED

View Document

12/11/8612 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • CAPTURE IMAGES LTD


  • 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