SASHWORKS LIMITED

Company Documents

DateDescription
07/01/117 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1017 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/0912 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/092 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/0916 September 2009 APPLICATION FOR STRIKING-OFF

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PREVSHO FROM 30/04/2008 TO 28/02/2008

View Document

15/07/0815 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

12/04/0812 April 2008 RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 NC INC ALREADY ADJUSTED 27/09/06

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 S366A DISP HOLDING AGM 21/07/05 S386 DISP APP AUDS 21/07/05 S252 DISP LAYING ACC 08/10/04

View Document

23/07/0523 July 2005 DEC MORT/CHARGE *****

View Document

15/04/0515 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: HART KNOWE ESKDALEMUIR LANGHOLM DUMFRIESSHIRE DG13 0QH

View Document

06/03/036 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/09/0216 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 PARTIC OF MORT/CHARGE *****

View Document

04/04/024 April 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

04/04/024 April 2002 PARTIC OF MORT/CHARGE *****

View Document

04/04/024 April 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 PARTIC OF MORT/CHARGE *****

View Document

07/03/027 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 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