STRUCTURED ASSETS LTD

Company Documents

DateDescription
25/04/1425 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

28/03/1428 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/03/1428 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
29 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4RU

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GILES STRUDWICK / 20/01/2014

View Document

09/08/139 August 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/07/123 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY ALLIED SECRETARIES LIMITED

View Document

07/06/107 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GILES STRUDWICK / 28/04/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/08/0829 August 2008 PREVSHO FROM 31/05/2008 TO 31/10/2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM:
ASHDOWN HOUSE, 2 EVERSFIELD RD
EASTBOURNE
EAST SUSSEX
BN21 2AS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 COMPANY NAME CHANGED
STRATEGIC ASSETS LIMITED
CERTIFICATE ISSUED ON 23/11/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 COMPANY NAME CHANGED
ENTERTAINMENT AWARDS LIMITED
CERTIFICATE ISSUED ON 25/04/06

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 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