THE SAGACITY SURVEY COMPANY LTD

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1024 June 2010 APPLICATION FOR STRIKING-OFF

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 SHARES AGREEMENT OTC

View Document

30/04/0230 April 2002 SHARES AGREEMENT OTC

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 19/03/02

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 19/03/02

View Document

08/04/028 April 2002 £ NC 100/200 19/03/02

View Document

02/04/022 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002

View Document

02/04/022 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: HALF OAK HOUSE 28 WATFORD ROAD NORTHWOOD MIDDLESEX HA6 3NT

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 Incorporation

View Document

26/03/0126 March 2001 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