SAUNDERS AND ASSOCIATES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/07/232 July 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/05/1621 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/05/1524 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/06/1415 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/05/1330 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/05/1122 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREL ALAN BRIAN WHITE / 18/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK CHILVERS / 18/05/2010

View Document

07/06/107 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 140A TACHBROOK STREET LONDON SW1V 2NE

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 140A TACHBROOK STREET LONDON SW1V 2NE

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: UNIT E1 BRUNSWICK PLACE CRANBOURNE LANE BASINGSTOKE HAMPSHIRE RG21 3NN

View Document

28/05/0228 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: BROADOAK HOUSE CLIDDESDON COURT CLIDDESDON ROAD BASINGSTOKE HAMPSHIRE RG21 3ES

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 18/05/97; CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: WHITNEY ROAD DANESHILL EAST BASINGSTOKE HAMPSHIRE RG24 0NS

View Document

28/12/9528 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 18/05/94; CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

26/08/9226 August 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/91

View Document

28/05/9228 May 1992 £ NC 1000/500000 31/12/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8928 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED MARRLOG LIMITED CERTIFICATE ISSUED ON 26/09/89

View Document

18/09/8918 September 1989 ALTER MEM AND ARTS 290589

View Document

18/05/8918 May 1989 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