SAJEN 2000 FP LIMITED

Company Documents

DateDescription
30/08/1330 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/05/1330 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011:LIQ. CASE NO.1

View Document

23/12/1023 December 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

23/12/1023 December 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

13/09/1013 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007242,00009466

View Document

19/08/1019 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/08/1019 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 40 SOUTHERNHAY EAST EXETER DEVON EX1 1PE

View Document

12/05/1012 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE DAVIS / 14/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OATES HUNT / 14/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVIS / 14/04/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/0824 November 2008 DIRECTOR'S PARTICULARS THOMAS HUNT

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS LESLIE DAVIS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: UNIT 23 A UPLANDS BUSINESS PARK BLACKHORSE LANE LONDON E17 5QJ

View Document

07/04/067 April 2006 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/06/0330 June 2003 ACC. REF. DATE SHORTENED FROM 29/10/02 TO 30/04/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 29/10/02

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 163 FOREST ROAD LONDON E17 6HE

View Document

24/04/0224 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 Incorporation

View Document

14/04/9914 April 1999 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