DELPHI SAGINAW STEERING SYSTEMS UK LIMITED

Company Documents

DateDescription
01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
MITRE HOUSE
160 ALDERSGATE STREET
LONDON
EC1A 4DD

View Document

30/07/1330 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

30/07/1330 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/1330 July 2013 DECLARATION OF SOLVENCY

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN PARSONS / 04/11/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/092 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 04/11/2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 AUDITOR'S RESIGNATION

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/052 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/043 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/11/0218 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: G OFFICE CHANGED 29/01/01 PO BOX 75 DELPHI HOUSE WINDMILL ROAD LUTON LU1 3YU

View Document

23/11/0023 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 S366A DISP HOLDING AGM 19/10/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/999 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: G OFFICE CHANGED 21/02/99 GRIFFIN HOUSE LUTON BEDFORDSHIRE LU1 3YT

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/11/9811 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 COMPANY NAME CHANGED SAGINAW LIMITED CERTIFICATE ISSUED ON 08/03/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS; AMEND

View Document

23/11/9523 November 1995 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 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 documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED SAGINAW OVERSEAS CORPORATION LIM ITED CERTIFICATE ISSUED ON 01/03/94

View Document

11/02/9411 February 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/93

View Document

11/02/9411 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 NC INC ALREADY ADJUSTED 30/11/93

View Document

11/01/9411 January 1994 COMPANY NAME CHANGED FAIRDUTY COMPANY LIMITED CERTIFICATE ISSUED ON 12/01/94

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93 FROM: G OFFICE CHANGED 10/12/93 2 BACHES STREET LONDON N1 6UB

View Document

11/11/9311 November 1993 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