SAS SERVICES NUNEATON LTD
Company Documents
Date | Description |
---|---|
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/04/1417 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/04/1316 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
04/04/134 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/04/134 April 2013 | COMPANY NAME CHANGED SAS LOCKSMITHS NUNEATON LTD. CERTIFICATE ISSUED ON 04/04/13 |
26/03/1326 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR CARL SMITH |
22/03/1322 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
24/05/1224 May 2012 | SAIL ADDRESS CREATED |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 6 DANIEL AVENUE STOCKINGFORD NUNEATON WARWICKSHIRE CV10 8LL ENGLAND |
24/05/1224 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
11/05/1111 May 2011 | DIRECTOR APPOINTED MR CARL BERNARD SMITH |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR CARL SMITH |
15/04/1115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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