SATELLITE WORKSPACE LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/06/1321 June 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

18/04/1318 April 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/03/1326 March 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/01/139 January 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/09/126 September 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

16/08/1216 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/07/122 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1RQ

View Document

16/04/1216 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1HW

View Document

23/03/0923 March 2009 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FYFFE / 26/03/2008

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FYFFE / 26/03/2008

View Document

02/02/082 February 2008 PARTIC OF MORT/CHARGE *****

View Document

02/02/082 February 2008 PARTIC OF MORT/CHARGE *****

View Document

02/02/082 February 2008 PARTIC OF MORT/CHARGE *****

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 20 REFORM STREET, DUNDEE, DD1 1RQ

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 PARTIC OF MORT/CHARGE *****

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 PARTIC OF MORT/CHARGE *****

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DEC MORT/CHARGE *****

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 21 HOSPITALFIELD GARDENS, ARBROATH, ANGUS DD11 2LW

View Document

02/11/022 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: LEVEL 2 SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, MIDLOTHIAN EH1 2ET

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 PARTIC OF MORT/CHARGE *****

View Document

18/06/0118 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 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