SATCOM GLOBAL VSAT LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/10/1731 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1719 October 2017 APPLICATION FOR STRIKING-OFF

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/02/169 February 2016 COMPANY NAME CHANGED SATCOM GLOBAL LEASING LIMITED
CERTIFICATE ISSUED ON 09/02/16

View Document

18/08/1518 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 COMPANY NAME CHANGED VASJUDE LIMITED
CERTIFICATE ISSUED ON 13/08/14

View Document

13/08/1413 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ELY

View Document

02/12/132 December 2013 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

03/09/133 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM C/O A N D PLC TANNERS BANK NORTH SHIELDS TYNE & WEAR NE30 1JH

View Document

26/08/0826 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: C/O A N D GROUP PLC TANNERS BANK,NORTH SHIELDS TYNE & WEAR NE30 1JH

View Document

04/04/034 April 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 EXEMPTION FROM APPOINTING AUDITORS 16/05/00

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 32 THE IVORY HOUSE ST KATHERINE BY THE TOWER LONDON E1 94T

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 ADOPT MEM AND ARTS 03/08/98

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/09/933 September 1993 SECRETARY RESIGNED

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 REGISTERED OFFICE CHANGED ON 03/09/93 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

03/09/933 September 1993 NEW SECRETARY APPOINTED

View Document

25/08/9325 August 1993 COMPANY NAME CHANGED CHOQS 246 LIMITED CERTIFICATE ISSUED ON 26/08/93

View Document

16/08/9316 August 1993 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