SALE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 Annual return made up to 12 April 2012 with full list of shareholders

View Document

23/06/1223 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1230 April 2012 APPLICATION FOR STRIKING-OFF

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY VICTORIA BATTERSBY / 12/04/2010

View Document

02/07/102 July 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN EDMUNDE HARROP / 12/04/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DARREN BATTERSBY / 12/04/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 DIRECTOR APPOINTED IAIN EDMUNDE HARROP

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 119 NORRIS ROAD SALE CHESHIRE M33 3GS

View Document

01/06/071 June 2007 � NC 1000/1100 23/03/0

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 23/03/07

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: G OFFICE CHANGED 01/06/07 32 CUMBERLAND ROAD SALE CHESHIRE M33 3EW

View Document

10/05/0710 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 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