SAE-PROJECTS LIMITED

Company Documents

DateDescription
16/11/1716 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1716 August 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM
UNIT 2E SINDLES FARM
ALDSWORTH
NR EMSWORTH
HAMPSHIRE
PO10 8QS

View Document

21/09/1621 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/09/1621 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/09/1621 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

29/11/1529 November 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
STATION HOUSE NORTH STREET
HAVANT
HAMPSHIRE
PO9 1QU

View Document

23/03/1523 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN CLAUDINA SEQUEIRA / 09/10/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADEY / 09/10/2013

View Document

08/05/138 May 2013 27/02/13 STATEMENT OF CAPITAL GBP 100

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MS KAREN CLAUDINA SEQUEIRA

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED SIMON ADEY ENGINEERING LTD CERTIFICATE ISSUED ON 29/07/10

View Document

29/07/1029 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: 7 JAY CLOSE WATERLOOVILLE PORTSMOUTH HAMPSHIRE PO8 9DJ

View Document

16/06/0916 June 2009 SECRETARY RESIGNED DARREN TAYLOR

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MC SECRETARIES LIMITED

View Document

16/06/0916 June 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/04/084 April 2008 DIRECTOR'S PARTICULARS SIMON ADEY

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 14 HAMILTON ROAD BRIGHTON BN1 5DL

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 2 CROMWELL ROAD HOVE EAST SUSSEX BN3 3EA

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 2 CROMWELL ROAD HOVE EAST SUSSEX BN3 3EA

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/07/05

View Document

26/02/0426 February 2004 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