SAXON MOTORS LTD

Company Documents

DateDescription
23/06/1523 June 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/06/1516 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
57 BLEASDALE STREET
ROYTON
OLDHAM
OL2 6RL

View Document

04/06/154 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/06/154 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

26/02/1526 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRACEWELL / 12/08/2013

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

15/04/1315 April 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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