SAP SUPPORT LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 APPLICATION FOR STRIKING-OFF

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
THE SAP STUDIO OLD VICARAGE BIRMINGHAM ROAD
COUGHTON
ALCESTER
WARWICKSHIRE
B49 5HU
ENGLAND

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTLEY

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 1 HILL CREST COTTAGES HADLEY DROITWICH WORCESTERSHIRE WR9 0AY UNITED KINGDOM

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARTLEY / 23/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEE WILSON / 23/07/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARTLEY / 01/03/2011

View Document

27/06/1127 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEE WILSON / 04/01/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 19 SILVERDALE BROMSGROVE WORCESTERSHIRE B61 8LD ENGLAND

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARTLEY / 28/05/2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 49 HEDGEROW CLOSE REDDITCH WORCESTERSHIRE B98 7QF ENGLAND

View Document

11/08/1011 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEE WILSON / 28/05/2010

View Document

28/05/0928 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FAST TORQUE PR LIMITED


  • 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