Advanced company searchLink opens in new window

SASS PANAYI & PARTNERS LIMITED

Company number 02463770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2009 288b Appointment Terminated Director ian waddington
23 Apr 2009 363a Return made up to 26/01/09; full list of members
02 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
03 Apr 2008 363a Return made up to 26/01/08; full list of members
11 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
05 Mar 2007 363s Return made up to 26/01/07; full list of members
22 Feb 2006 363s Return made up to 26/01/06; full list of members
21 Feb 2006 AA Total exemption small company accounts made up to 31 July 2005
29 Apr 2005 AA Total exemption small company accounts made up to 31 July 2004
17 Feb 2005 363s Return made up to 26/01/05; full list of members
23 Aug 2004 288c Director's particulars changed
23 Aug 2004 288c Secretary's particulars changed;director's particulars changed
24 May 2004 AA Accounts for a small company made up to 31 July 2003
29 Jan 2004 363s Return made up to 26/01/04; full list of members
29 Jan 2004 363(288) Director's particulars changed
19 May 2003 AA Total exemption full accounts made up to 31 July 2002
14 Apr 2003 363s Return made up to 26/01/03; full list of members
26 Feb 2002 363s Return made up to 17/01/02; full list of members
26 Feb 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
13 Feb 2002 AA Total exemption full accounts made up to 31 July 2001
11 Dec 2001 287 Registered office changed on 11/12/01 from: abney hall manchester road cheadle cheshire SK8 2PD
03 Jul 2001 395 Particulars of mortgage/charge