SATAMATICS NETWORK SERVICES LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1121 November 2011 APPLICATION FOR STRIKING-OFF

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEILSON MACKAY

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR KRISHAN DAHOE

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER DANN

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEILSON MACKAY

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HOWES

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR PETER JAMES HOWES

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR OLIVIER LAILLE TEHIO

View Document

18/07/1118 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 1

View Document

12/07/1112 July 2011 REDUCE ISSUED CAPITAL 29/06/2011

View Document

12/07/1112 July 2011 SOLVENCY STATEMENT DATED 22/06/11

View Document

14/04/1114 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 DISS40 (DISS40(SOAD))

View Document

28/02/1128 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/10/106 October 2010 DIRECTOR APPOINTED DINO KOUTROUKI

View Document

19/03/1019 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

18/08/0918 August 2009 CURREXT FROM 22/09/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/08/098 August 2009 SECRETARY APPOINTED PETER CHARLES DANN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED DR NEILSON ANGUS MACKAY

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY PETER DANN

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HATHERALL

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER CHISHOLM

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/06/0817 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

04/06/084 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 28/09/07

View Document

13/09/0713 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 22/09/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 GLOUCESTER ROAD, GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5TT

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 AUDITOR'S RESIGNATION

View Document

16/03/0716 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: G OFFICE CHANGED 08/03/03 GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5TT

View Document

29/01/0329 January 2003 SHARES AGREEMENT OTC

View Document

24/01/0324 January 2003 � NC 1000/2000000 09/10/02

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: G OFFICE CHANGED 18/12/02 SATAMATICS LIMITED GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5TT

View Document

05/11/025 November 2002 APP DIRECTOR 24/10/02

View Document

04/11/024 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: G OFFICE CHANGED 21/10/02 6 DRAKES MEADOW PENNY LANE SWINDON WILTSHIRE SN3 3LL

View Document

18/10/0218 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0218 October 2002 NC INC ALREADY ADJUSTED 09/10/02

View Document

18/10/0218 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/022 October 2002 COMPANY NAME CHANGED FORUM 254 LIMITED CERTIFICATE ISSUED ON 02/10/02

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: G OFFICE CHANGED 29/03/02 42 CRICKLADE STREET SWINDON WILTSHIRE SN1 3HD

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/024 March 2002 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