- Company Overview for SANDJ INFORMATION SERVICES LIMITED (03110697)
- Filing history for SANDJ INFORMATION SERVICES LIMITED (03110697)
- People for SANDJ INFORMATION SERVICES LIMITED (03110697)
- More for SANDJ INFORMATION SERVICES LIMITED (03110697)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2010 | AR01 |
Annual return made up to 5 October 2010 with full list of shareholders
Statement of capital on 2010-11-14
|
|
14 Nov 2010 | CH01 | Director's details changed for Mr Simon Reed on 1 November 2010 | |
14 Nov 2010 | CH01 | Director's details changed for Mrs Patricia Janet Reed on 1 November 2010 | |
14 Nov 2010 | CH03 | Secretary's details changed for Mr Simon Reed on 1 November 2010 | |
14 Nov 2010 | AD01 | Registered office address changed from 15 the Larches Exhall Coventry Warwickshire CV7 9NF on 14 November 2010 | |
18 Dec 2009 | CH01 | Director's details changed for Mrs Patricia Janet Reed on 7 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Simon Reed on 7 December 2009 | |
18 Dec 2009 | AD01 | Registered office address changed from 15 the Larches Exhall Coventry CV7 9NF United Kingdom on 18 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mrs Patricia Janet Reed on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Simon Reed on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Janet Reed on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Mr Simon Reed on 16 December 2009 | |
16 Dec 2009 | CH03 | Secretary's details changed for Simon Reed on 16 December 2009 | |
16 Dec 2009 | AD01 | Registered office address changed from Old Orchard Warminster Road South Newton Salisbury Wiltshire SP2 0QW on 16 December 2009 | |
02 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Feb 2009 | 363a | Return made up to 05/10/08; no change of members | |
02 Feb 2009 | 288c | Director's Change of Particulars / janet reed / 19/11/2008 / HouseName/Number was: , now: old orchard; Street was: norwood, now: warminster road; Area was: new street, farsley, now: south newton; Post Town was: pudsey, now: salisbury; Region was: west yorkshire, now: wiltshire; Post Code was: LS28 5DJ, now: SP2 0QW | |
02 Feb 2009 | 288c | Director and Secretary's Change of Particulars / simon reed / 19/11/2008 / HouseName/Number was: , now: old orchard; Street was: norwood, now: warminster road; Area was: new street, farsley, now: south newton; Post Town was: pudsey, now: salisbury; Region was: west yorkshire, now: wiltshire; Post Code was: LS28 5DJ, now: SP2 0QW | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 25 parkfield crescent taunton somerset TA1 4RZ | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from norwood new street farsley pudsey west yorkshire LS28 5DJ | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |