SAPERION LTD

Company Documents

DateDescription
23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
FIELD FISHER WATERHOUSE
35 VINE STREET
LONDON
EC3N 2AA

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
C/O C/O LEXMARK INTERNATIONAL LTD
HIGHFIELD HOUSE FOUNDATION PARK
8 ROXBOROUGH WAY
MAIDENHEAD
BERKSHIRE
SL6 2UD
UNITED KINGDOM

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 1 July 2014

View Document

09/07/149 July 2014 SOLVENCY STATEMENT DATED 01/07/14

View Document

09/07/149 July 2014 STATEMENT BY DIRECTORS

View Document

09/07/149 July 2014 09/07/14 STATEMENT OF CAPITAL GBP 1

View Document

09/07/149 July 2014 REDUCE ISSUED CAPITAL 01/07/2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR AXEL KROLL

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR KEVIN PATRICK GOFFINET

View Document

09/04/149 April 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY SIMON HAYNES

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR HERBERT LORCH

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1317 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1110 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED HERBERT RUDI LORCH

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUDOLF GESSINGER

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/01/105 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AXEL KROLL / 25/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON LAURENCE HAYNES / 25/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF GESSINGER / 25/12/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04

View Document

25/11/0325 November 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