SAXON PROPERTY DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1311 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/08/1316 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 APPLICATION FOR STRIKING-OFF

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY GARY BLACK

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O BULCOCK & CO 10 THE BULL RING NORTHWICH CHESHIRE CW9 5BS UNITED KINGDOM

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O BULCOCK & CO 10 BULL RING NORTHWICH CHESHIRE CW9 5BS

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/105 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON ORANGE

View Document

28/10/0828 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ORANGE / 07/01/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: SCOTTISH MUTUAL HOUSE 35 PETER STREET MANCHESTER LANCASHIRE M2 5BG

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 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