SANDCO 1237 LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 COMP WOUND UP AND LIQS APPOINTED 19/12/2013

View Document

03/01/143 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/143 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/143 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/143 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/143 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
80 VICTORIA ROAD
DARLINGTON
COUNTY DURHAM
DL1 5JG
ENGLAND

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
CHANDLER HOUSE 64 DUKE STREET
DARLINGTON
COUNTY DURHAM
DL3 7AN

View Document

19/08/1319 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD NORTH

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR JULIAN NICHOLAS COULTHARD

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM UNIT 40 METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SS

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM CHANDLER HOUSE 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR ERIC DODD

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY LSG SERVICES LIMITED

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR DOROTHY NORTH

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/09/1221 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1218 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1218 September 2012 COMPANY NAME CHANGED AIRFINS LIMITED CERTIFICATE ISSUED ON 18/09/12

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIFFORD DOUGLAS ROBSON NORTH / 31/05/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LSG SERVICES LIMITED / 31/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ELIZABETH NORTH / 31/05/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 � IC 10000/5000 08/04/05 � SR 5000@1=5000

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0515 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: UNIT 40 METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD1 8SS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 � NC 1000/10000 09/07/

View Document

27/10/0227 October 2002 NC INC ALREADY ADJUSTED 09/07/02

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 35 PICCADILLY LONDON W1J 0LP

View Document

04/07/024 July 2002 COMPANY NAME CHANGED A E S SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/02

View Document

01/07/021 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED PICCADILLY 526 LIMITED CERTIFICATE ISSUED ON 18/02/00

View Document

02/12/992 December 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