SAE-PROJECTS LIMITED

05057217
EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM PO15 5TD

Documents

Documents
Date Category Description Pages
16 Nov 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 Aug 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
21 Sep 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Sep 2016 resolution Resolution 1 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
29 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Mar 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2015 accounts Annual Accounts 6 Buy now
15 Oct 2014 officers Termination of appointment of secretary (Mc Secretaries Limited) 1 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
15 Nov 2013 accounts Annual Accounts 7 Buy now
14 Oct 2013 officers Change of particulars for director (Simon Adey) 2 Buy now
14 Oct 2013 officers Change of particulars for director (Ms Karen Claudina Sequeira) 2 Buy now
08 May 2013 officers Appointment of director (Ms Karen Claudina Sequeira) 2 Buy now
08 May 2013 capital Return of Allotment of shares 3 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 8 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 5 Buy now
29 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
23 Dec 2009 accounts Annual Accounts 6 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from 7 jay close waterlooville portsmouth hampshire PO8 9DJ 1 Buy now
16 Jun 2009 officers Secretary appointed mc secretaries LIMITED 1 Buy now
16 Jun 2009 officers Appointment terminated secretary darren taylor 1 Buy now
16 Jun 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
24 Nov 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
20 Nov 2008 annual-return Return made up to 26/02/07; full list of members 3 Buy now
28 Jul 2008 accounts Annual Accounts 4 Buy now
07 Jul 2008 accounts Annual Accounts 4 Buy now
04 Apr 2008 annual-return Return made up to 26/02/06; full list of members 3 Buy now
04 Apr 2008 officers Director's change of particulars / simon adey / 01/01/2008 1 Buy now
07 Feb 2008 address Registered office changed on 07/02/08 from: 14 hamilton road brighton BN1 5DL 1 Buy now
02 May 2007 accounts Annual Accounts 5 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: 2 cromwell road hove east sussex BN3 3EA 1 Buy now
30 Jan 2006 accounts Annual Accounts 6 Buy now
28 Jul 2005 address Registered office changed on 28/07/05 from: 2 cromwell road hove east sussex BN3 3EA 1 Buy now
27 Jul 2005 annual-return Return made up to 26/02/05; full list of members 6 Buy now
26 Feb 2004 incorporation Incorporation Company 17 Buy now