SAGAT LIMITED

Company Documents

DateDescription
25/03/1325 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM HIGHDALE HOUSE 7 CENTRE COURT MAIN AVENUE, TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5YR UNITED KINGDOM

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS YIANNAKOU / 19/03/2010

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE BEDFORD / 12/02/2010

View Document

24/03/1124 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR CHRISTOS YIANNAKOU

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MS JACQUELINE ANNE BEDFORD

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR GARRY MACDONALD SHARP

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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