SATCATCHER LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/146 August 2014 APPLICATION FOR STRIKING-OFF

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/01/1411 January 2014 REGISTERED OFFICE CHANGED ON 11/01/2014 FROM
THE OLD MAGISTRATES COURT HIGH STREET
BARTON-UPON-HUMBER
DN18 5PA

View Document

11/01/1411 January 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/126 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MRS EMMA JANE COLLIER

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, SECRETARY EMMA COLLIER

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN COLLIER

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/11/1121 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

19/11/1119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BERNARD COLLIER / 16/10/2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM UNIT 7 SALVESEN WAY FREIGHTLINER ROAD HULL EAST YORKSHIRE HU3 4UQ

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

25/02/1125 February 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE SMITH / 01/11/2010

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/106 July 2010 DISS40 (DISS40(SOAD))

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/07/105 July 2010 CHANGE PERSON AS SECRETARY

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

21/01/1021 January 2010 16/10/09 NO CHANGES

View Document

09/06/099 June 2009 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/05/0926 May 2009 PREVSHO FROM 31/10/2008 TO 31/05/2008

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA SMITH / 18/10/2008

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLLIER / 18/10/2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

16/10/0716 October 2007 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