- Company Overview for SAGE ACQUISITION LIMITED (05998357)
- Filing history for SAGE ACQUISITION LIMITED (05998357)
- People for SAGE ACQUISITION LIMITED (05998357)
- Charges for SAGE ACQUISITION LIMITED (05998357)
- Insolvency for SAGE ACQUISITION LIMITED (05998357)
- More for SAGE ACQUISITION LIMITED (05998357)
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) |
---|---|---|---|
09 Dec 2008 | 288b | Appointment Terminated Secretary scott mackay | |
08 Dec 2008 | 288a | Secretary appointed christopher hewson | |
01 Oct 2008 | 288a | Director appointed dr matthew clarke | |
11 Sep 2008 | AA | Full accounts made up to 29 March 2008 | |
03 Sep 2008 | 288b | Appointment Terminated Director simon miller | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from one st paul's churchyard london EC4M 8SH | |
07 Mar 2008 | 288b | Appointment Terminated Director peter knight | |
12 Dec 2007 | 363a | Return made up to 14/11/07; full list of members | |
11 Dec 2007 | 288c | Director's particulars changed | |
02 Nov 2007 | 288a | New director appointed | |
30 Aug 2007 | 287 | Registered office changed on 30/08/07 from: 54 jermyn street london SW1Y 6LX | |
16 Jul 2007 | 288a | New director appointed | |
02 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2007 | 288b | Secretary resigned | |
28 Jun 2007 | 288b | Director resigned | |
28 Jun 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
28 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
28 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2007 | MA | Memorandum and Articles of Association | |
28 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2007 | 288a | New secretary appointed;new director appointed | |
28 Jun 2007 | 288a | New director appointed | |
28 Jun 2007 | 288a | New director appointed | |
28 Jun 2007 | 288a | New director appointed | |
28 Jun 2007 | 288a | New director appointed |