SANDERSON TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Withdraw the company strike off application

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Amended accounts for a dormant company made up to 2020-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 ADOPT ARTICLES 21/05/2020

View Document

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106280070002

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106280070001

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM SANDERSON HOUSE MANOR ROAD COVENTRY CV1 2GF UNITED KINGDOM

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MS. KAREN LOUISE CHALMERS

View Document

04/05/204 May 2020 DIRECTOR APPOINTED SANDRA ANN CUMMINGS

View Document

04/05/204 May 2020 DIRECTOR APPOINTED HELLEN MARIA STEIN

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MOGG

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOGG

View Document

23/10/1923 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MOGG / 06/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

23/01/1823 January 2018 SECRETARY APPOINTED MR RICHARD MOGG

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR RICHARD DAVID MOGG

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN FROST

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FROST

View Document

28/02/1728 February 2017 CURRSHO FROM 28/02/2018 TO 30/09/2017

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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