B C SANITAN LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON

View Document

08/10/148 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE SPRING RAM CORPORATION LIMITED / 07/02/2014

View Document

07/08/147 August 2014 TERMINATE DIR APPOINTMENT

View Document

22/10/1322 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE SPRING RAM CORPORATION PLC / 22/03/2013

View Document

22/10/1322 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MACKINNON

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MACKINNON

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

19/03/1319 March 2013 CURREXT FROM 30/09/2012 TO 30/03/2013

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER PEARSON

View Document

28/12/1228 December 2012 CORPORATE DIRECTOR APPOINTED THE SPRING RAM CORPORATION PLC

View Document

18/09/1218 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED PHILIP WHITE

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR LISA FLANNERY

View Document

21/09/1021 September 2010 06/09/10 NO CHANGES

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

10/09/9910 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM:
EUROWAY HOUSE
ROYDSDALE WAY EUROWAY
TRADINGL ESTATE BRADFORD
WEST YORKSHIRE BD4 6SJ

View Document

25/09/9825 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM:
PO BOX 11
SPRING BANK INDUSTRIAL ESTATE
SOWERBY BRIDGE WEST YORKSHIRE
HX6 3DA

View Document

14/10/9714 October 1997 EXEMPTION FROM APPOINTING AUDITORS 01/10/97

View Document

14/10/9714 October 1997 S366A DISP HOLDING AGM 01/10/97

View Document

14/10/9714 October 1997 S252 DISP LAYING ACC 01/10/97

View Document

14/10/9714 October 1997 S386 DIS APP AUDS 01/10/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94 FROM:
THE SPRING RAM CORPORATION PLC
SPRING BANK INDUSTRIAL ESTATE
SOWERBY BRIDGE
WEST YORKSHIRE,HX6 3DA

View Document

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 03/01/93

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 COMPANY NAME CHANGED
SOVEREIGN FURNITURE LIMITED
CERTIFICATE ISSUED ON 15/04/93

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 03/01/92

View Document

21/11/9121 November 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM:
41 PARK SQUARE
LEEDS
LS1 2NS

View Document

16/11/9016 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/901 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 ￯﾿ᄑ NC 1000/50000
05/10/

View Document

24/10/9024 October 1990 COMPANY NAME CHANGED
SIMCO 365 LIMITED
CERTIFICATE ISSUED ON 25/10/90

View Document

06/09/906 September 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information