S.A.S. COMPONENTS LIMITED

Company Documents

DateDescription
08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/10/143 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 AUDITOR'S RESIGNATION

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022229480004

View Document

14/08/1314 August 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MYNETTE

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR ALAN MARTIN STEAD

View Document

14/08/1314 August 2013 SECRETARY APPOINTED ALAN MARTIN STEAD

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED GRAHAM JAMES HEYWOOD

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED ROBERT EDWARD JAMES HEYWOOD

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
UNIT 4, BLOCK B
SAXON BUSINESS PARK, HANBURY ROAD STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4AD
UNITED KINGDOM

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR MYNETTE / 27/01/2012

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

03/09/103 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM UNIT 4 SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

07/09/077 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

02/08/062 August 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/07/0626 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/0613 July 2006 � IC 1001/600 03/05/06 � SR 400@1=400 � SR [email protected]=1

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 � NC 10000/11000 01/09/

View Document

06/10/056 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/056 October 2005 NC INC ALREADY ADJUSTED 01/09/05

View Document

06/10/056 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0526 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

24/08/9924 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

09/09/989 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/09/9716 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/09/963 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

04/09/954 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: UNIT 8 HARRIS INDUSTRIAL PARK HANBURY ROAD, STOKE PRIOR WORCS B60 4AD

View Document

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

View Document

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

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/09/94

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

27/09/9327 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/09/93

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

29/09/9229 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

24/12/9024 December 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 WD 25/04/88 AD 14/04/88--------- � SI 998@1=998 � IC 2/1000

View Document

03/05/883 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

08/03/888 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: G OFFICE CHANGED 02/03/88 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

19/02/8819 February 1988 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