SAPHIRE LINK HOLDINGS LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. ROBYN SPITZ / 30/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENAH LANDMAN / 29/05/2013

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ZENAH LANDMAN / 29/05/2013

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 APPLICATION FOR STRIKING-OFF

View Document

10/08/1210 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/08/1112 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HADAS DAUDY / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS. ZENAH LANDMAN / 01/10/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS. ZENAH LANDMAN / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS. ROBYN SPITZ / 01/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/094 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 3RD FLOOR, SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5LG

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 S80A AUTH TO ALLOT SEC 06/08/02

View Document

10/09/0210 September 2002 S386 DISP APP AUDS 06/08/02

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 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