SAGE NOMINEES LTD

05305490
8 HIGH STREET WEST MOLESEY SURREY KT8 2NA KT8 2NA

Documents

Documents
Date Category Description Pages
15 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jan 2015 accounts Annual Accounts 5 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 5 Buy now
16 Dec 2013 annual-return Annual Return 3 Buy now
04 Sep 2013 accounts Annual Accounts 5 Buy now
06 Feb 2013 annual-return Annual Return 3 Buy now
10 May 2012 accounts Annual Accounts 5 Buy now
17 Jan 2012 annual-return Annual Return 3 Buy now
14 Jul 2011 officers Termination of appointment of director (Hampton Directors Ltd) 1 Buy now
14 Jul 2011 officers Termination of appointment of secretary (Hampton Secretary Limited) 1 Buy now
14 Jul 2011 officers Appointment of director (Mr Derek Williamson) 2 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
15 Sep 2010 accounts Annual Accounts 5 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
14 Dec 2009 officers Change of particulars for corporate director (Hampton Directors Ltd) 1 Buy now
14 Dec 2009 officers Change of particulars for corporate secretary (Hampton Secretary Limited) 1 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
23 Jan 2009 annual-return Return made up to 06/12/08; full list of members 3 Buy now
21 May 2008 officers Director's change of particulars / hampton directors LTD / 21/05/2008 1 Buy now
21 May 2008 officers Secretary's change of particulars / hampton secretary LIMITED / 21/05/2008 1 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from 48A queens road, hersham walton on thames surrey KT12 5LP 1 Buy now
15 Feb 2008 accounts Annual Accounts 2 Buy now
10 Dec 2007 annual-return Return made up to 06/12/07; full list of members 2 Buy now
30 Apr 2007 capital Ad 30/04/07--------- £ si 1@1=1 £ ic 2/3 1 Buy now
24 Apr 2007 capital Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
09 Feb 2007 accounts Annual Accounts 2 Buy now
02 Feb 2007 annual-return Return made up to 06/12/06; full list of members 2 Buy now
01 Feb 2007 officers Director's particulars changed 1 Buy now
01 Feb 2007 officers Secretary's particulars changed 1 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: 48A queens road, hersham walton on thames surrey KT12 5LP 1 Buy now
01 Feb 2007 officers Director's particulars changed 1 Buy now
01 Feb 2007 officers Secretary's particulars changed 1 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: ringley park house 59 reigate road reigate surrey RH2 0QT 1 Buy now
18 Jul 2006 officers Secretary's particulars changed 1 Buy now
18 Jul 2006 officers Director's particulars changed 1 Buy now
07 Jul 2006 accounts Annual Accounts 2 Buy now
23 Feb 2006 address Registered office changed on 23/02/06 from: hampton house archer mews windmill road hampton hill middlesex TW12 1RN 1 Buy now
03 Feb 2006 annual-return Return made up to 06/12/05; full list of members 6 Buy now
21 Dec 2005 officers Secretary resigned 1 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
21 Dec 2005 officers New secretary appointed 1 Buy now
21 Dec 2005 officers New director appointed 1 Buy now
19 May 2005 officers Secretary resigned 1 Buy now
28 Jan 2005 officers Director resigned 1 Buy now
14 Dec 2004 officers New secretary appointed 2 Buy now
14 Dec 2004 officers New director appointed 2 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: 52 molesey close,, hersham, walton on thames, surrey, KT12 4PX 1 Buy now
06 Dec 2004 incorporation Incorporation Company 13 Buy now