SAPPHIRE COMPUTER SYSTEMS (UK) LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/107 January 2010 APPLICATION FOR STRIKING-OFF

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/02/096 February 2009 SECRETARY RESIGNED FREDERICK JOHNSON

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 COMPANY NAME CHANGED PW GLAZING ILLUMINATORS LIMITED CERTIFICATE ISSUED ON 01/10/02

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/08/02

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 COMPANY NAME CHANGED CANDYFLOSS RECRUITMENT LIMITED CERTIFICATE ISSUED ON 04/07/02

View Document

09/01/029 January 2002 Incorporation

View Document

09/01/029 January 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