SAGE WORKS UNLIMITED

04366158
47 CITY ROAD NORWICH NORFOLK NR1 3AS

Documents

Documents
Date Category Description Pages
09 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
26 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
13 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
24 Feb 2012 annual-return Annual Return 5 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
29 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2010 officers Appointment of secretary (Mrs Sharon Ann Tolaini-Sage) 1 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Eric Stockton) 1 Buy now
29 Apr 2010 officers Appointment of director (Miss Olivia Blair Tolaini) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Eric Stockton) 1 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for director (Sharon Ann Tolaini-Sage) 2 Buy now
02 Feb 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
02 Jun 2008 annual-return Return made up to 10/01/08; full list of members 4 Buy now
16 Jan 2007 annual-return Return made up to 10/01/07; full list of members 2 Buy now
02 Feb 2006 annual-return Return made up to 10/01/06; full list of members 2 Buy now
13 Jan 2005 annual-return Return made up to 10/01/05; full list of members 8 Buy now
28 Jan 2004 annual-return Return made up to 21/01/04; full list of members 7 Buy now
05 Feb 2003 annual-return Return made up to 04/02/03; full list of members 8 Buy now
26 Mar 2002 officers Director's particulars changed 1 Buy now
25 Feb 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
04 Feb 2002 incorporation Incorporation Company 20 Buy now