SANDER LIMITED

Company Documents

DateDescription
20/01/1220 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY COOPER / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/01/0418 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: G OFFICE CHANGED 17/07/01 C/O SHARP PARSONS TALLON 167 FLEET STREET LONDON EC4A 1EA

View Document

05/12/005 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/05/009 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/01/9831 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: G OFFICE CHANGED 17/12/96 C/O WARD WARDEN IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN

View Document

13/02/9613 February 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/02/9513 February 1995 Full accounts made up to 1993-12-31

View Document

06/02/956 February 1995

View Document

06/02/956 February 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94

View Document

25/03/9425 March 1994

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/949 March 1994 Full accounts made up to 1992-12-31

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: G OFFICE CHANGED 01/12/93 44 RUSSELL SQUARE LONDON WG1B 4JS

View Document

17/12/9217 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: G OFFICE CHANGED 30/01/92 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

04/12/914 December 1991 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