SATURN ARCHITECTURAL LIMITED

Company Documents

DateDescription
21/10/1321 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2013

View Document

11/10/1311 October 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2013

View Document

11/10/1311 October 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2013

View Document

27/09/1227 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2012

View Document

03/08/123 August 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2012:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

30/08/1130 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

30/08/1130 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008065,00002230

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW

View Document

12/07/1112 July 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR100006

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

15/10/1015 October 2010 CHANGE PERSON AS SECRETARY

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH COX / 30/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BECKETT / 30/09/2010

View Document

30/06/1030 June 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

07/04/107 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/07/094 July 2009 DISS40 (DISS40(SOAD))

View Document

03/07/093 July 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/01/019 January 2001 ALTER ARTICLES 19/12/00

View Document

09/01/019 January 2001 DIV 19/12/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 COMPANY NAME CHANGED GROSVENOR COX JOINERY LIMITED CERTIFICATE ISSUED ON 09/05/96

View Document

07/05/967 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9611 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 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