SAPPHIRE CONSULTING 2000 LIMITED

Company Documents

DateDescription
30/03/1230 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/12/119 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN MACDONALD

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED ANNE KNOX

View Document

24/11/1124 November 2011 APPLICATION FOR STRIKING-OFF

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/10/1026 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES MACDONALD / 24/09/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/10/096 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY NEIL HADDOW

View Document

14/10/0814 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MRS DOROTHY FRANCEY

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

20/10/9920 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 21 EARLSPARK AVENUE GLASGOW G43 2HN

View Document

24/09/9824 September 1998 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