ST ANDREWS GOLF SOLUTIONS LIMITED

Company Documents

DateDescription
03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND MCGAHAN

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENS

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNGHUSBAND

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOMLIN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/03/157 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/03/1122 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN FANSHAWE / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MCGAHAN / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER NAPIER TOMLIN / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINGDON STEPHENS / 01/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAX / 26/02/2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
WOODLANDS
REDWOOD GROVE
CHILWORTH
SURREY GU4 8NU

View Document

01/04/051 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM:
1 NORTHUMBERLAND AVENUE
TRAFALGAR SQUARE
LONDON
WC2N 5BW

View Document

25/03/0225 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 S366A DISP HOLDING AGM 22/02/00

View Document

10/03/0010 March 2000 S386 DISP APP AUDS 22/02/00

View Document

10/03/0010 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 COMPANY NAME CHANGED
OBJECTIVE PERFORMANCE GOLF LIMIT
ED
CERTIFICATE ISSUED ON 22/07/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/974 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 EXEMPTION FROM APPOINTING AUDITORS 14/09/97

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 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