SATS TEXTILES LIMITED

Company Documents

DateDescription
02/01/132 January 2013 Annual return made up to 9 November 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

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/12/0923 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN OGBURN / 02/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARIE NIGHTINGALE / 02/10/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN OGBURN / 02/10/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE WARE

View Document

25/02/0925 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: G OFFICE CHANGED 22/11/01 31 CORSHAM STREET LONDON N1 6DR

View Document

09/11/019 November 2001 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