S & A BEDDING LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1412 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/06/146 June 2014 APPLICATION FOR STRIKING-OFF

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
14 HONEY STREET
CHEETHAM HILL
MANCHESTER
LANCASHIRE
M8 8RJ

View Document

22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 Annual return made up to 14 August 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/10/107 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GHUZANFAR ALI / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/01/057 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: G OFFICE CHANGED 14/10/03 SALIM & CO LORD HOUSE 51 LORD STREET MANCHESTER M3 1HL

View Document

24/08/0324 August 2003 REGISTERED OFFICE CHANGED ON 24/08/03 FROM: G OFFICE CHANGED 24/08/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/08/0324 August 2003 SECRETARY RESIGNED

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 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