SAGE SANITIZING SYSTEMS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LLEWELLYN

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM
83 CAMBRIDGE STREET
PIMLICO
LONDON
SW1V 4PS

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE LLEWELLYN / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN AMY LLEWELLYN / 01/10/2009

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED CATERING REPLACEMENT PARTS AND CONTROLS LIMITED
CERTIFICATE ISSUED ON 31/03/09

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/11/0010 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 EXEMPTION FROM APPOINTING AUDITORS 23/02/99

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 COMPANY NAME CHANGED
MECSERFLEX CATERING SPARES LIMIT
ED
CERTIFICATE ISSUED ON 03/09/98

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information