SAVER AHU LIMITED

Company Documents

DateDescription
22/08/1222 August 2012 INSOLVENCY:RE PROGRESS REPORT 27/06/2011-26/06/2012

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT 9 LAKESIDE PARK MEDWAY CITY ESTATE ROCHESTER KENT ME2 4LT

View Document

27/07/1127 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000037,00009274

View Document

19/07/1119 July 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000037

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WINIFRED ELLEN BETTS / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES BETTS / 01/01/2010

View Document

30/04/1030 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

04/04/094 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 139-141 WATLING STREET GILLINGHAM KENT ME7 2YY

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: G OFFICE CHANGED 24/03/00 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 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