- Company Overview for SARMANCO LIMITED (02807522)
- Filing history for SARMANCO LIMITED (02807522)
- People for SARMANCO LIMITED (02807522)
- More for SARMANCO LIMITED (02807522)
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) |
---|---|---|---|
15 May 2013 | CH01 | Director's details changed for Nicholas Beaumont on 7 April 2013 | |
15 May 2013 | CH03 | Secretary's details changed for Elaine Allen on 7 April 2013 | |
09 Jan 2013 | AA | Total exemption full accounts made up to 5 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
18 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
05 Jan 2011 | AD01 | Registered office address changed from Flat 6 the Grange 6 St Augustins Road Bournemouth Dorset BH2 6NX Uk on 5 January 2011 | |
05 Jan 2011 | AA | Total exemption full accounts made up to 5 April 2010 | |
26 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Nicholas Beaumont on 7 April 2010 | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2010 | AA | Total exemption full accounts made up to 5 April 2009 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2009 | 363a | Return made up to 07/04/09; full list of members | |
08 Jun 2009 | 363a | Return made up to 07/04/08; full list of members | |
22 Apr 2009 | AA | Total exemption full accounts made up to 5 April 2008 | |
04 Mar 2008 | 288a | Director appointed nicholas beaumont logged form | |
03 Mar 2008 | 287 | Registered office changed on 03/03/2008 from flat 3 the grange 6 st augustins road meyrick park bournemouth dorset BH2 6NX | |
01 Mar 2008 | 288b | Appointment terminated secretary nicholas beaumont | |
20 Feb 2008 | 288a | New secretary appointed | |
19 Feb 2008 | 288b | Director resigned | |
27 Sep 2007 | AA | Total exemption full accounts made up to 5 April 2007 | |
18 Apr 2007 | 363a | Return made up to 07/04/07; full list of members |