- Company Overview for SAFFIL LIMITED (03646114)
- Filing history for SAFFIL LIMITED (03646114)
- People for SAFFIL LIMITED (03646114)
- Charges for SAFFIL LIMITED (03646114)
- More for SAFFIL LIMITED (03646114)
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) |
---|---|---|---|
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Sep 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
05 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Hans Soderhjelm as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Julian Cooper as a director | |
15 Nov 2011 | TM02 | Termination of appointment of Richard Mcquinn as a secretary | |
15 Nov 2011 | AD01 | Registered office address changed from Totley Works Baslow Road Sheffield South Yorkshire S17 3BL England on 15 November 2011 | |
14 Nov 2011 | AP01 | Appointment of Mark David Roos as a director | |
14 Nov 2011 | AP01 | Appointment of Mr Edward Duncan Barton Yardley as a director | |
14 Nov 2011 | AP01 | Appointment of Saint'clair Soares Leitao Martins as a director | |
14 Nov 2011 | TM01 | Termination of appointment of Gavin Rosson as a director | |
11 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
18 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
05 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
06 Dec 2010 | MG01 | Duplicate mortgage certificatecharge no:3 | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Nov 2010 | AP01 | Appointment of Dr Mark Wiliam Briscoe as a director | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Nov 2010 | AP01 | Appointment of Mr Hans Sten Gustaf Soderhjelm as a director |