SEND GROUP LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKSON

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA NEWMAN

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/02/1226 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE NEWMAN / 01/12/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/09 FROM: GISTERED OFFICE CHANGED ON 03/02/2009 FROM, FERNSIDE PLACE 179 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AH, UNITED KINGDOM

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: GISTERED OFFICE CHANGED ON 30/07/2008 FROM, CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

28/10/0428 October 2004 RE:ACCEPT SHA ACQ OFFER 30/09/04

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0426 August 2004 COMPANY NAME CHANGED NEWSHIP LIMITED CERTIFICATE ISSUED ON 26/08/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 EXEMPTION FROM APPOINTING AUDITORS 25/04/00

View Document

02/05/002 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9920 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/98

View Document

30/04/9930 April 1999 EXEMPTION FROM APPOINTING AUDITORS 22/04/99

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/97

View Document

30/04/9830 April 1998 EXEMPTION FROM APPOINTING AUDITORS 27/04/98

View Document

09/10/979 October 1997 S366A DISP HOLDING AGM 25/09/97 S252 DISP LAYING ACC 25/09/97 S386 DISP APP AUDS 25/09/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 01/07/96

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 01/07/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 EXEMPTION FROM APPOINTING AUDITORS 29/03/95

View Document

18/04/9518 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994

View Document

29/04/9429 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/93

View Document

29/04/9429 April 1994 EXEMPTION FROM APPOINTING AUDITORS 25/04/94

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/937 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993

View Document

02/06/932 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/92

View Document

19/04/9319 April 1993 EXEMPTION FROM APPOINTING AUDITORS 19/03/93

View Document

01/06/921 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992

View Document

11/05/9211 May 1992 EXEMPTION FROM APPOINTING AUDITORS 27/03/92

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/91

View Document

24/04/9224 April 1992 EXEMPTION FROM APPOINTING AUDITORS 27/03/92

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991

View Document

10/07/9110 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991

View Document

02/10/902 October 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL GROUP ACCOUNTS MADE UP TO 01/07/89

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/895 July 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL GROUP ACCOUNTS MADE UP TO 02/07/88

View Document

14/07/8814 July 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL GROUP ACCOUNTS MADE UP TO 27/06/87

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: ATION ROAD, MOTSPUR PARK, NEW MALDEN, SURREY

View Document

29/06/8729 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 FULL GROUP ACCOUNTS MADE UP TO 28/06/86

View Document

23/08/8623 August 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/865 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/864 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/85

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