SAW TECHNICAL LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/05/1510 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

18/10/1418 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

01/12/131 December 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/05/1326 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/11/124 November 2012 REGISTERED OFFICE CHANGED ON 04/11/2012 FROM 5 SPOONBILL CLOSE REST BAY PORTHCAWL CF36 3UR

View Document

04/11/124 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/04/1220 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

22/05/1122 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALLAN WICKENS / 01/10/2009

View Document

05/11/085 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 PREVSHO FROM 31/10/2008 TO 31/08/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 2 FAIRCLOSE WHITCHURCH HAMPSHIRE RG28 7AN

View Document

26/10/0726 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 1 SHEPHERDS CLOSE WINCHESTER HAMPSHIRE SO22 4HU

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 2 FAIRCLOSE WHITCHURCH HAMPSHIRE RG28 7AN

View Document

06/10/056 October 2005 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