SANDCO 1156 LIMITED

06135409
SPECTRUM 6 SPECTRUM BUSINESS PARK SEAHAM SR7 7TT SR7 7TT

Documents

Documents
Date Category Description Pages
05 Apr 2011 gazette Gazette Dissolved Voluntary 1 Buy now
21 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Dec 2010 officers Termination of appointment of director (Paul Callaghan) 1 Buy now
01 Dec 2010 officers Appointment of director (Mr Alastair Angus Maccoll) 2 Buy now
17 Aug 2010 resolution Resolution 3 Buy now
17 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
09 Mar 2010 annual-return Annual Return 3 Buy now
09 Mar 2010 address Move Registers To Sail Company 1 Buy now
09 Mar 2010 address Change Sail Address Company 1 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Paul Michael Callaghan) 2 Buy now
11 Mar 2009 annual-return Annual return made up to 02/03/09 2 Buy now
18 Dec 2008 accounts Annual Accounts 4 Buy now
29 Oct 2008 officers Director's Change of Particulars / paul callaghan / 01/10/2008 / HouseName/Number was: , now: 11; Street was: 41 albert street, now: thomas hawksley park; Area was: western hill, now: ; Post Town was: durham city, now: sunderland; Region was: , now: tyne and wear; Post Code was: DH1 4RJ, now: SR3 1UY 1 Buy now
22 Jul 2008 address Location of register of members 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from st anns wharf 112 quayside newcastle upon tyne NE99 1SB 1 Buy now
22 Apr 2008 officers Appointment Terminated Secretary prima secretary LIMITED 1 Buy now
06 Mar 2008 annual-return Annual return made up to 02/03/08 2 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers New director appointed 3 Buy now
02 Mar 2007 incorporation Incorporation Company 20 Buy now