SANDCABLE LIMITED

05550090
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH

Documents

Documents
Date Category Description Pages
26 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
26 Feb 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
14 Oct 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 3 Buy now
08 Jun 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Feb 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
18 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Feb 2015 resolution Resolution 1 Buy now
06 Oct 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
09 Sep 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 2 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 2 Buy now
27 Feb 2013 officers Appointment of secretary (Mr Robert Savill) 1 Buy now
27 Feb 2013 officers Termination of appointment of secretary (Philippa Scobie) 1 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
19 Apr 2012 accounts Annual Accounts 2 Buy now
05 Mar 2012 officers Appointment of secretary (Mrs Philippa Scobie) 1 Buy now
05 Mar 2012 officers Termination of appointment of secretary (David Morgan) 1 Buy now
07 Sep 2011 annual-return Annual Return 3 Buy now
07 Sep 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
16 May 2011 accounts Annual Accounts 2 Buy now
29 Sep 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 accounts Annual Accounts 1 Buy now
15 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
15 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
14 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
14 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
22 Sep 2009 annual-return Return made up to 31/08/09; full list of members 3 Buy now
26 Mar 2009 officers Secretary appointed miss philippa dunkley 1 Buy now
26 Mar 2009 officers Appointment terminated secretary gordon parker 1 Buy now
28 Jan 2009 accounts Annual Accounts 1 Buy now
25 Sep 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
25 Sep 2008 officers Secretary's change of particulars / gordon parker / 25/09/2008 2 Buy now
07 Jul 2008 accounts Annual Accounts 1 Buy now
13 Nov 2007 annual-return Return made up to 31/08/07; full list of members 7 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
14 Nov 2006 annual-return Return made up to 31/08/06; full list of members 7 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU 1 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: 43 dover street london W1S 4NU 1 Buy now
13 Dec 2005 accounts Accounting reference date extended from 31/08/06 to 30/09/06 1 Buy now
10 Dec 2005 mortgage Particulars of mortgage/charge 5 Buy now
10 Dec 2005 mortgage Particulars of mortgage/charge 5 Buy now
10 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
18 Oct 2005 officers New secretary appointed 3 Buy now
18 Oct 2005 officers New director appointed 4 Buy now
18 Oct 2005 officers New director appointed 4 Buy now
11 Oct 2005 officers Secretary resigned 1 Buy now
11 Oct 2005 officers Director resigned 1 Buy now
31 Aug 2005 incorporation Incorporation Company 17 Buy now