SATURN ELECTRONICS LIMITED

Company Documents

DateDescription
20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 62 HIGHVIEW GARDENS EDGWARE MIDDLESEX HA8 9UF

View Document

18/10/1618 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

18/10/1618 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1618 October 2016 DECLARATION OF SOLVENCY

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

02/09/162 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/09/156 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

24/05/1524 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 17 HIGHCLERE DRIVE LONGDEAN PARK HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8BY

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MURTAZA PANJU / 14/05/2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARZIYAH PANJU / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARZIYAH PANJU / 14/05/2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARZIYAH PANJU / 29/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURTAZA PANJU / 29/08/2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 17 HIGHCLERE DRIVE LONGDEAN PARK HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8BY

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/09/937 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL

View Document

04/09/904 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/08/9029 August 1990 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