SANDTON COMPUTERS LIMITED

Company Documents

DateDescription
08/03/118 March 2011 STRUCK OFF AND DISSOLVED

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

13/08/0913 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED REDSTONE COMPUTERS (UK) LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 S366A DISP HOLDING AGM 15/09/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 S366A DISP HOLDING AGM 17/10/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/03/0518 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: G OFFICE CHANGED 26/11/01 SOUTHERN HOUSE GUILDFORD ROAD WOKING SURREY GU22 7UY

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 MISC 11/04/96

View Document

01/05/961 May 1996 � NC 1000/2000 11/04/96

View Document

01/05/961 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/04/96

View Document

01/05/961 May 1996 NC INC ALREADY ADJUSTED 11/04/96

View Document

04/10/954 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995

View Document

01/08/951 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/08/9419 August 1994

View Document

19/08/9419 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993

View Document

04/10/934 October 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: G OFFICE CHANGED 28/09/92 FIDES HOUSE 10 CHERTSEY ROAD WOKING SURREY GU21 5AQ

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9231 July 1992

View Document

31/07/9231 July 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 COMPANY NAME CHANGED REDSTONE (UK) LIMITED CERTIFICATE ISSUED ON 05/06/90

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: G OFFICE CHANGED 22/03/89 10 STOREYS GATE LONDON SW1P 3AY

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED CRESTDART LIMITED CERTIFICATE ISSUED ON 01/03/89

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: G OFFICE CHANGED 20/02/89 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/01/8920 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information