SAUER-DANFOSS (SWINDON) LIMITED

Company Documents

DateDescription
06/01/146 January 2014 ORDER OF COURT - RESTORATION

View Document

21/03/0721 March 2007 DISSOLVED

View Document

21/12/0621 December 2006 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM:
CHENEY MANOR
SWINDON
WILTS
SN2 2PZ

View Document

16/02/0616 February 2006 SPECIAL RESOLUTION TO WIND UP

View Document

16/02/0616 February 2006 DECLARATION OF SOLVENCY

View Document

16/02/0616 February 2006 APPOINTMENT OF LIQUIDATOR

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NC INC ALREADY ADJUSTED
22/12/00

View Document

12/01/0112 January 2001 ￯﾿ᄑ NC 600000/2500000
22/1

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED
SAUER-DANFOSS GB LIMITED
CERTIFICATE ISSUED ON 29/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED
SAUER-SUNDSTRAND GB LIMITED
CERTIFICATE ISSUED ON 26/05/00

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/09/9826 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/09/9519 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/12/9430 December 1994 COMPANY NAME CHANGED
SAUER-SUNDSTRAND LIMITED
CERTIFICATE ISSUED ON 03/01/95

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/914 October 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 04/09/90; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 AUDITOR'S RESIGNATION

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

18/02/8718 February 1987 COMPANY NAME CHANGED
SUNDSTRAND HYDRATEC LIMITED
CERTIFICATE ISSUED ON 18/02/87

View Document

03/11/863 November 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

09/09/819 September 1981 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/09/81

View Document

01/04/781 April 1978 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/04/78

View Document

13/05/3813 May 1938 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