SATO DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
17/11/1517 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1523 July 2015 APPLICATION FOR STRIKING-OFF

View Document

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 18/08/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 18/08/2014

View Document

05/11/135 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 01/03/2013

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 01/03/2013

View Document

30/10/1230 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 10 MOTCOMB STREET LONDON SW1X 8LA

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 17/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 17/01/2011

View Document

22/10/1022 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN RICHARD TURNBULL / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 142-144 NEW CAVENDISH STREET LONDON W1W 6YF

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 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