SAPIO SOLUTIONS LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WATKINS / 26/06/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM UNIT 4 GAINSBOROUGH CLOSE LONG EATON NOTTINGHAM NG10 1PX

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL RAILSTON WATKINS / 26/06/2010

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/106 October 2010 APPLICATION FOR STRIKING-OFF

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 SECRETARY RESIGNED DAVID FLETCHER

View Document

22/09/0822 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S PARTICULARS JASON WATKINS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: CASTLE CAVENDISH WORKS DORKING ROAD NOTTINGHAM NG7 5PN

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/07/04

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 4TH FLOOR 30-34 LANGHAM STREET LONDON W1W 7AW

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0113 September 2001 Resolutions

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/09/0113 September 2001

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0112 September 2001 COMPANY NAME CHANGED PRAISETEXT LIMITED CERTIFICATE ISSUED ON 12/09/01

View Document

26/06/0126 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0126 June 2001 Incorporation

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