S.A.S. (BUSINESS EQUIPMENT) LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/08/9212 August 1992 COURT ORDER TO COMPULSORY WIND UP

View Document

13/07/9213 July 1992 CERT BY ACCOUNTANT OF COURT OF RELEASE OF LIQ'R

View Document

27/05/9227 May 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

27/04/9227 April 1992 APPOINTMENT OF LIQUIDATOR

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM:
LAMAR HOUSE
165 BOTLEY ROAD
OXFORD
OX2 0HD

View Document

27/04/9227 April 1992 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/04/9227 April 1992 STATEMENT OF AFFAIRS

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM:
86 HURST RISE ROAD
CUMNOR HILL
OXFORD
OX2 9HH

View Document

08/10/908 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/07/8917 July 1989 EXEMPTION FROM APPOINTING AUDITORS 270488

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8925 April 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

25/04/8925 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

06/12/886 December 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 REGISTERED OFFICE CHANGED ON 22/10/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

16/10/8616 October 1986 GAZETTABLE DOCUMENT

View Document

06/10/866 October 1986 COMPANY NAME CHANGED
REARTHRIFT LIMITED
CERTIFICATE ISSUED ON 06/10/86

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

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