SAS ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
07/06/167 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1622 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1611 March 2016 APPLICATION FOR STRIKING-OFF

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 22/03/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 23 MAMEULAH CRESCENT, NEWMACHAR ABERDEEN ABERDEENSHIRE AB21 0WG

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SMITH / 24/09/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 24/09/2008

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 24/09/2008

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SMITH / 24/09/2008

View Document

22/03/0722 March 2007 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