SASCAL LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/03/1321 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM
MERIDIAN HOUSE
62 STATION ROAD
NORTH CHINGFORD
LONDON
E4 7BA

View Document

16/10/1216 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2012

View Document

25/04/1225 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2011

View Document

16/04/1216 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012

View Document

13/05/1113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2010

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2010

View Document

23/10/0923 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2009

View Document

04/05/094 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2009

View Document

17/10/0817 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2008

View Document

11/04/0811 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2008

View Document

28/11/0728 November 2007 RECEIVER CEASING TO ACT

View Document

27/11/0727 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/10/0726 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/0719 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/04/0718 April 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/01/079 January 2007 RECEIVER CEASING TO ACT

View Document

23/10/0623 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0620 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/03/0630 March 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/10/0517 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/04/0518 April 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/04/058 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/10/0418 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/05/046 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/04/048 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/07/031 July 2003 ADMINISTRATIVE RECEIVER'S REPORT

View Document

24/06/0324 June 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/04/0310 April 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/0310 April 2003 APPOINTMENT OF LIQUIDATOR

View Document

10/04/0310 April 2003 STATEMENT OF AFFAIRS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM:
10 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1DA

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994

View Document

08/07/948 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/07/8920 July 1989 CHARGEABLE TRANS STATEMENT

View Document

11/04/8911 April 1989 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/11/889 November 1988 ALTER MEM AND ARTS 181088

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 WD 06/09/88 AD 29/03/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 902/1000

View Document

21/09/8821 September 1988 WD 06/09/88 AD 26/07/88---------
￯﾿ᄑ SI 8000@1=8000
￯﾿ᄑ IC 1000/9000

View Document

20/09/8820 September 1988 900 @ ￯﾿ᄑ1 26/07/88

View Document

20/09/8820 September 1988 ￯﾿ᄑ NC 10000/250000

View Document

20/09/8820 September 1988 NC INC ALREADY ADJUSTED 26/07/88

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 REGISTERED OFFICE CHANGED ON 21/01/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

19/01/8719 January 1987 CERTIFICATE OF INCORPORATION

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