SAINT INDUSTRIES LTD

SC420114
SPEIRSFIELD HOUSE STEVENSON STREET PAISLEY RENFREWSHIRE PA2 6BP

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2016 annual-return Annual Return 6 Buy now
17 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2016 accounts Annual Accounts 2 Buy now
28 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2015 annual-return Annual Return 4 Buy now
24 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Feb 2015 officers Termination of appointment of director (Liam Joseph Ward) 1 Buy now
24 Dec 2014 officers Appointment of director (Mr Liam Joseph Ward) 2 Buy now
24 Dec 2014 accounts Annual Accounts 2 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 Feb 2014 officers Termination of appointment of director (Avalon Property Limited) 1 Buy now
22 Feb 2014 officers Termination of appointment of director (Sct Consultancy Ltd) 1 Buy now
01 Feb 2014 officers Termination of appointment of director (Annick Adjo) 1 Buy now
01 Feb 2014 accounts Annual Accounts 2 Buy now
27 Oct 2013 officers Change of particulars for director (Ms Annick Desiree Adjo Mobio-Bie) 2 Buy now
15 Oct 2013 capital Return of Allotment of shares 3 Buy now
15 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2013 officers Appointment of corporate director (Avalon Property Limited) 2 Buy now
12 Oct 2013 officers Appointment of corporate director (Sct Consultancy Ltd) 2 Buy now
12 Oct 2013 officers Termination of appointment of director (Liam Ward) 1 Buy now
12 Oct 2013 officers Appointment of director (Ms Annick Desiree Adjo Mobio-Bie) 2 Buy now
14 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2013 annual-return Annual Return 5 Buy now
19 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2012 officers Appointment of director (Mr Liam Ward) 2 Buy now
04 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2012 incorporation Incorporation Company 25 Buy now