SAILTIME NORTH WALES LIMITED

05801092
4 YORKE STREET HUCKNALL NOTTINGHAM NG15 7BT

Documents

Documents
Date Category Description Pages
22 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
26 May 2015 dissolution Dissolution Application Strike Off Company 2 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
27 May 2014 officers Change of particulars for director (Ms Amanda Jayne Davies) 3 Buy now
23 May 2014 capital Return of Allotment of shares 3 Buy now
23 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2014 officers Change of particulars for director (Mr Nicolas Brian Shaw) 2 Buy now
10 Sep 2013 accounts Annual Accounts 4 Buy now
04 Sep 2013 officers Appointment of director (Ms Amanda Jayne Davies) 2 Buy now
04 Sep 2013 officers Appointment of director (Mr Nicholas Brian Shaw) 2 Buy now
04 Sep 2013 officers Termination of appointment of director (Steven Davies) 1 Buy now
04 Sep 2013 officers Termination of appointment of secretary (Alexandra Davies) 1 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
08 Sep 2011 accounts Annual Accounts 5 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
10 Sep 2010 accounts Annual Accounts 5 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 officers Change of particulars for director (Steven Keith Davies) 2 Buy now
10 Sep 2009 accounts Annual Accounts 4 Buy now
04 Jun 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
05 Mar 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
17 Feb 2009 accounts Annual Accounts 2 Buy now
21 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2008 officers Secretary appointed alexandra catherine davies 2 Buy now
15 May 2008 officers Appointment terminated secretary marion heron 1 Buy now
02 May 2008 annual-return Return made up to 29/04/08; full list of members 3 Buy now
02 May 2008 address Location of register of members 1 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from broomgrove 59 clarkehouse road sheffield S10 2LE 1 Buy now
02 May 2008 address Location of debenture register 1 Buy now
04 Jun 2007 annual-return Return made up to 29/04/07; full list of members 6 Buy now
04 Jun 2007 accounts Annual Accounts 2 Buy now
03 Oct 2006 officers New secretary appointed 2 Buy now
03 Oct 2006 officers New director appointed 2 Buy now
18 Sep 2006 address Registered office changed on 18/09/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR 1 Buy now
18 Sep 2006 officers Secretary resigned 1 Buy now
18 Sep 2006 officers Director resigned 1 Buy now
14 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Apr 2006 incorporation Incorporation Company 14 Buy now