SASCO LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED EMMA DAVIES

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MUNK

View Document

28/05/1028 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: G OFFICE CHANGED 16/09/05 GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8DT

View Document

16/09/0516 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

09/08/059 August 2005 S366A DISP HOLDING AGM 22/07/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: G OFFICE CHANGED 14/05/04 GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3DT

View Document

14/05/0414 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH SEVENOAKS KENT TN15 7RS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

27/10/0027 October 2000 S252 DISP LAYING ACC 14/09/00

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

13/09/0013 September 2000 ADOPT ARTICLES 14/08/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0026 July 2000 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0028 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: G OFFICE CHANGED 05/10/99 GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3DT

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/982 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: G OFFICE CHANGED 15/05/98 THE LODGE HARMONDSWORTH LANE HARMONDSWORTH WEST DRAYTON MIDDX UB7 0LA

View Document

03/06/973 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

20/12/9520 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/953 August 1995 COMPANY NAME CHANGED ACCO-REXEL OFFICE SUPPLIES (NORT H) LIMITED CERTIFICATE ISSUED ON 04/08/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

29/09/9329 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 COMPANY NAME CHANGED OFREX OFFICE SUPPLIES (NORTH) LI MITED CERTIFICATE ISSUED ON 24/11/92

View Document

02/10/922 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992

View Document

07/09/917 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/917 September 1991

View Document

06/08/916 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991

View Document

02/07/902 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

19/05/8819 May 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 Accounts made up to 1987-10-31

View Document

19/05/8819 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

16/12/8716 December 1987 WD 25/11/87 PD 19/11/87--------- � SI 2@1

View Document

08/07/878 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

30/03/8730 March 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document


More Company Information