THE SPORTING ADVISOR GROUP LIMITED

03782336
THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAMSHIRE MK18 3AJ

Documents

Documents
Date Category Description Pages
16 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jun 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
01 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
21 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
24 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
22 Aug 2011 officers Termination of appointment of secretary (Timothy Eustace) 1 Buy now
08 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Aug 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
05 Aug 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Aug 2011 resolution Resolution 1 Buy now
10 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
23 Dec 2010 accounts Annual Accounts 14 Buy now
07 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
21 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jun 2009 annual-return Return made up to 03/06/09; full list of members 4 Buy now
26 May 2009 accounts Annual Accounts 8 Buy now
28 Aug 2008 accounts Annual Accounts 7 Buy now
06 Jun 2008 annual-return Return made up to 03/06/08; full list of members 4 Buy now
15 Aug 2007 accounts Annual Accounts 14 Buy now
07 Jun 2007 annual-return Return made up to 03/06/07; full list of members 3 Buy now
21 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2006 annual-return Return made up to 03/06/06; full list of members 3 Buy now
18 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2006 accounts Annual Accounts 15 Buy now
06 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Sep 2005 accounts Annual Accounts 13 Buy now
21 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2005 annual-return Return made up to 03/06/05; full list of members 3 Buy now
03 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Dec 2004 accounts Annual Accounts 10 Buy now
30 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: sterling house 19-23 high street kidlington oxfordshire OX5 2DH 1 Buy now
12 Jul 2004 annual-return Return made up to 03/06/04; full list of members 7 Buy now
22 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 May 2004 officers New secretary appointed 2 Buy now
14 May 2004 officers Secretary resigned 1 Buy now
22 Oct 2003 accounts Annual Accounts 12 Buy now
16 Jun 2003 annual-return Return made up to 03/06/03; full list of members 7 Buy now
03 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2002 accounts Annual Accounts 10 Buy now
22 Aug 2002 officers Director's particulars changed 1 Buy now
27 Jun 2002 annual-return Return made up to 03/06/02; full list of members 7 Buy now
17 Oct 2001 accounts Annual Accounts 11 Buy now
17 Oct 2001 annual-return Return made up to 03/06/01; full list of members 7 Buy now
12 Oct 2001 address Registered office changed on 12/10/01 from: 47 norman avenue abingdon oxfordshire OX14 2HJ 1 Buy now
19 Sep 2000 officers New secretary appointed 2 Buy now
06 Sep 2000 officers Secretary resigned 1 Buy now
21 Jun 2000 annual-return Return made up to 03/06/00; full list of members 7 Buy now
08 May 2000 accounts Accounting reference date extended from 30/06/00 to 31/10/00 1 Buy now
25 Feb 2000 capital Particulars of contract relating to shares 3 Buy now
25 Feb 2000 capital Ad 04/10/99--------- £ si 1975000@1=1975000 £ ic 2/1975002 3 Buy now
26 Oct 1999 resolution Resolution 1 Buy now
26 Oct 1999 capital £ nc 50000/2000000 01/10/99 1 Buy now
06 Sep 1999 officers Director resigned 1 Buy now
06 Sep 1999 officers Secretary resigned;director resigned 1 Buy now
06 Sep 1999 officers New director appointed 2 Buy now
06 Sep 1999 officers New secretary appointed 2 Buy now
06 Sep 1999 address Registered office changed on 06/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
16 Jun 1999 capital Nc inc already adjusted 11/06/99 1 Buy now
16 Jun 1999 resolution Resolution 1 Buy now
03 Jun 1999 incorporation Incorporation Company 18 Buy now