SAVANTIS LIMITED

Company Documents

DateDescription
04/07/124 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

22/09/1122 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/09/1122 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 14 ALBURY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 3PE

View Document

22/09/1122 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00004179,00009054

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MRS CATRIONA HELEN OVERTON

View Document

05/05/115 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/05/106 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL OVERTON / 02/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: G OFFICE CHANGED 07/05/99 8 YETLINGTON DRIVE GOSFORTH NEWCASTLE UPON TYNE NE3 4YX

View Document

07/05/997 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/02/9918 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

31/05/9831 May 1998 S366A DISP HOLDING AGM 01/05/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 S252 DISP LAYING ACC 01/05/98

View Document

31/05/9831 May 1998 S386 DISP APP AUDS 01/05/98

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: G OFFICE CHANGED 16/09/97 87 MACHON BANK ROAD SHEFFIELD S7 1PE

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 Incorporation

View Document

02/05/972 May 1997 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