SASANBELL LTD.

Company Documents

DateDescription
16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BELL / 01/04/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / BABAK SASAN / 01/04/2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
77 ST VINCENT STREET
GLASGOW
G2 3AD

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 5TH FLOOR,QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED CHARLES BELL

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

11/03/1011 March 2010 ARTICLES OF ASSOCIATION

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED BABAK SASAN

View Document

11/03/1011 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

05/03/105 March 2010 COMPANY NAME CHANGED YORK PLACE (NO.541) LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

05/03/105 March 2010 CHANGE OF NAME 05/03/2010

View Document

02/09/092 September 2009 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