SAGE (SOUTH GOSFORTH)

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1328 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

28/02/1328 February 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "BOOKS,RECORDS,ETC"

View Document

03/07/123 July 2012 DECLARATION OF SOLVENCY

View Document

03/07/123 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
NORTH PARK
NEWCASTLE UPON TYNE
NE13 9AA

View Document

03/07/123 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1221 June 2012 CANCEL SHARE PREMIUM A/C 30/04/2012

View Document

20/06/1220 June 2012 ADOPT ARTICLES 30/04/2012

View Document

19/12/1119 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/12/0911 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GRIFFITH / 01/10/2009

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

29/09/0529 September 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

29/09/0529 September 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM:
SAGE HOUSE
BENTON PARK ROAD
NEWCASTLE UPON TYNE
NE7 7LZ

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 S366A DISP HOLDING AGM 25/11/98

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AD

View Document

27/01/9827 January 1998

View Document

27/01/9827 January 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98

View Document

26/01/9826 January 1998 COMPANY NAME CHANGED
ALNERY NO. 1711 LIMITED
CERTIFICATE ISSUED ON 26/01/98

View Document

25/11/9725 November 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/11/9725 November 1997 Incorporation

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