- Company Overview for SAPPHIRE DCO SEVEN LIMITED (03907947)
- Filing history for SAPPHIRE DCO SEVEN LIMITED (03907947)
- People for SAPPHIRE DCO SEVEN LIMITED (03907947)
- Charges for SAPPHIRE DCO SEVEN LIMITED (03907947)
- Insolvency for SAPPHIRE DCO SEVEN LIMITED (03907947)
- More for SAPPHIRE DCO SEVEN LIMITED (03907947)
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) |
---|---|---|---|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Sep 2012 | AP01 | Appointment of Mr Thorsten Beer as a director | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Sep 2012 | TM01 | Termination of appointment of Andrew Willetts as a director | |
04 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
06 Aug 2012 | AP03 | Appointment of Mrs Nichola Louise Legg as a secretary | |
31 Jul 2012 | TM02 | Termination of appointment of Jennifer Brierley as a secretary | |
04 Oct 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
15 Sep 2011 | AP01 | Appointment of Mr William Shepherd as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Peter Smerdon as a director | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
25 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
23 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |