- 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) |
---|---|---|---|
29 Dec 2005 | 288b | Secretary resigned;director resigned | |
16 Dec 2005 | 288a | New secretary appointed | |
16 Dec 2005 | 288a | New director appointed | |
16 Dec 2005 | 288a | New director appointed | |
15 Dec 2005 | 288b | Director resigned | |
15 Dec 2005 | 288b | Director resigned | |
15 Dec 2005 | 287 | Registered office changed on 15/12/05 from: 109 north road manchester lancashire M11 4NE | |
23 Nov 2005 | 225 | Accounting reference date extended from 31/08/05 to 30/11/05 | |
29 Sep 2005 | 225 | Accounting reference date extended from 31/05/05 to 31/08/05 | |
19 Sep 2005 | 363a | Return made up to 31/08/05; full list of members | |
15 Sep 2005 | 288c | Director's particulars changed | |
23 Aug 2005 | 395 | Particulars of mortgage/charge | |
16 Jun 2005 | 395 | Particulars of mortgage/charge | |
07 Jun 2005 | 395 | Particulars of mortgage/charge | |
14 May 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Feb 2005 | AA | Full accounts made up to 31 May 2004 | |
10 Feb 2005 | 88(2)R | Ad 01/06/00--------- £ si 1@1 | |
22 Dec 2004 | 395 | Particulars of mortgage/charge | |
25 Oct 2004 | 363s | Return made up to 31/08/04; full list of members | |
09 Jun 2004 | 395 | Particulars of mortgage/charge | |
15 May 2004 | 395 | Particulars of mortgage/charge | |
27 Apr 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Apr 2004 | 395 | Particulars of mortgage/charge | |
02 Apr 2004 | 395 | Particulars of mortgage/charge | |
07 Feb 2004 | 395 | Particulars of mortgage/charge |