SAT ENGINEERING LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/153 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1523 October 2015 APPLICATION FOR STRIKING-OFF

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD LYON-TAYLOR / 20/10/2014

View Document

07/04/157 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD TAYLOR / 20/10/2014

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LYON-TAYLOR / 20/10/2014

View Document

06/04/156 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LYON-TAYLOR

View Document

03/04/153 April 2015 DISS40 (DISS40(SOAD))

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
C/O HILLIER HOPKINS LLP
CHARTER COURT MIDLAND ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 5GE

View Document

02/04/152 April 2015 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/12/1417 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD LYON-TAYLOR / 01/06/2014

View Document

22/03/1422 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD LYON-TAYLOR / 07/03/2013

View Document

09/04/139 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED ANDREW EDWARD LYON-TAYLOR

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYON-TAYLOR / 01/10/2009

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 12 CROWN WALK APSLEY LOCK HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9WS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 21/02/2007

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 56 ST ALBANS ROAD HEMEL HEMPSTEAD HERTS HP2 4BA

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

07/03/067 March 2006 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