SAGEDALE LIMITED

03896073
6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG M3 2LG

Documents

Documents
Date Category Description Pages
31 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
15 Feb 2011 gazette Gazette Notice Voluntary 1 Buy now
04 Feb 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Feb 2010 accounts Annual Accounts 9 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
16 Mar 2009 accounts Annual Accounts 4 Buy now
28 Jan 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
10 Mar 2008 accounts Annual Accounts 4 Buy now
11 Jan 2008 annual-return Return made up to 10/01/08; full list of members 2 Buy now
23 Mar 2007 accounts Annual Accounts 4 Buy now
16 Mar 2007 annual-return Return made up to 17/12/06; full list of members 7 Buy now
11 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
20 Feb 2006 accounts Annual Accounts 4 Buy now
16 Jan 2006 annual-return Return made up to 17/12/05; no change of members 7 Buy now
21 Mar 2005 accounts Annual Accounts 4 Buy now
05 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Jan 2005 annual-return Return made up to 17/12/04; no change of members 7 Buy now
14 Jun 2004 address Registered office changed on 14/06/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD 1 Buy now
27 Feb 2004 accounts Annual Accounts 5 Buy now
20 Jan 2004 annual-return Return made up to 17/12/03; full list of members 7 Buy now
04 Mar 2003 accounts Annual Accounts 5 Buy now
03 Feb 2003 annual-return Return made up to 17/12/02; full list of members 7 Buy now
24 Apr 2002 accounts Annual Accounts 5 Buy now
26 Mar 2002 capital Ad 20/06/00--------- £ si 99@1 2 Buy now
31 Jan 2002 annual-return Return made up to 17/12/01; full list of members 6 Buy now
22 Mar 2001 annual-return Return made up to 17/12/00; full list of members 6 Buy now
27 Feb 2001 accounts Accounting reference date extended from 31/12/00 to 31/05/01 1 Buy now
05 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 2000 officers New director appointed 2 Buy now
17 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
17 Feb 2000 address Registered office changed on 17/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
17 Feb 2000 officers Secretary resigned 1 Buy now
17 Feb 2000 officers Director resigned 1 Buy now
17 Dec 1999 incorporation Incorporation Company 14 Buy now