SAND ISLAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/12/168 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/168 September 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/12/1523 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2015

View Document

09/03/159 March 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR100444

View Document

09/03/159 March 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2014

View Document

09/03/159 March 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2014

View Document

09/03/159 March 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2014

View Document

09/03/159 March 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2014

View Document

09/03/159 March 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015

View Document

09/03/159 March 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2015

View Document

09/03/159 March 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100444,PR003245

View Document

19/02/1519 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2014

View Document

19/02/1519 February 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003245,PR100444

View Document

19/02/1519 February 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
KINGFISHER HOUSE
19 SPRINGFIELD LYONS APPROACH
CHELMSFORD BUSINESS PARK
CHELMSFORD ESSEX
CM2 5LB

View Document

28/10/1428 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

28/10/1428 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1428 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/09/1421 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2013

View Document

30/01/1430 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2013

View Document

30/01/1430 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2013

View Document

14/10/1314 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2013:AMENDING FORM

View Document

20/09/1320 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2013

View Document

20/09/1320 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2013

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/08/1328 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2013

View Document

28/08/1328 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2013

View Document

28/08/1328 August 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2013

View Document

07/01/137 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN SUTHURST

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUTHURST

View Document

06/12/116 December 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

06/12/116 December 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

06/12/116 December 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

09/11/119 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP SUTHURST / 06/05/2011

View Document

22/09/1022 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE BRIGGS / 18/09/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE BRIGGS / 18/09/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: FENCHURCH HOUSE 93 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 18/09/06; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/09/05; NO CHANGE OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 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