SATURN ARCHITECTURAL SOLUTIONS LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1313 June 2013 APPLICATION FOR STRIKING-OFF

View Document

28/05/1328 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
LAIDLAW SOLUTIONS LTD
UNIT 23 STRAWBERRY LANE
WILLENHALL
WEST MIDLANDS
WV13 3RS

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR TREVOR JOHN CLARK

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BEECH

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/03/128 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR CRAIG DARREN CLEMENT

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/03/118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR IAN COLIN HOPKINSON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALKER

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR PETER THOMOND O'BRIEN

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WALKER

View Document

19/08/1019 August 2010 SECRETARY APPOINTED MR DAVID SHAUN BEECH

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WALKER

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFERIES / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 COMPANY NAME CHANGED SATURN ARCHITECTURAL NORTHERN LIMITED CERTIFICATE ISSUED ON 16/12/08

View Document

22/09/0822 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 AGREEMENT 20/08/2008 FIN ASSIST IN SHARE ACQ 20/08/2008

View Document

03/09/083 September 2008 Appointment Terminate, Director And Secretary Simon Richard Walden Logged Form

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JOHN JEFFERIES

View Document

02/09/082 September 2008 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY APPOINTED ALASTAIR JAMES WALKER

View Document

26/08/0826 August 2008 DIRECTOR RESIGNED SUZANNE EASTWOOD

View Document

26/08/0826 August 2008 DIRECTOR RESIGNED JOHN DARBY

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/0810 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S PARTICULARS SUZANNE EASTWOOD

View Document

10/03/0810 March 2008 DIRECTOR'S PARTICULARS JOHN DARBY

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0214 February 2002 Incorporation

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