Advanced company searchLink opens in new window

SAIGE TRADE LTD

Company number 06040664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2016 4.68 Liquidators' statement of receipts and payments to 3 June 2016
11 Aug 2015 4.68 Liquidators' statement of receipts and payments to 3 June 2015
07 Aug 2014 4.68 Liquidators' statement of receipts and payments to 3 June 2014
21 Aug 2013 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester Lancashire M2 3NG on 21 August 2013
27 Jun 2013 AD01 Registered office address changed from Unit 3 20 Briddon Street Manchester M3 1LS United Kingdom on 27 June 2013
14 Jun 2013 4.20 Statement of affairs with form 4.19
14 Jun 2013 600 Appointment of a voluntary liquidator
14 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-04
13 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1
13 Feb 2013 CH01 Director's details changed for Mr Ping Shen on 11 February 2013
01 Feb 2013 TM02 Termination of appointment of Manoj Pathi as a secretary
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 CH01 Director's details changed for Mr Ping Shen on 22 October 2012
24 Oct 2012 CH01 Director's details changed for Mr Ping Shen on 1 October 2012
24 Oct 2012 AP03 Appointment of Manoj Kumar Pathi as a secretary
02 Apr 2012 AD01 Registered office address changed from 109 Cheetham Hill Road Manchester Lancashire M8 8PY on 2 April 2012
23 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
20 Jan 2012 CH01 Director's details changed for Mr Ping Shen on 31 December 2011
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
25 Oct 2010 TM02 Termination of appointment of Huanhuan Jin as a secretary
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 CERTNM Company name changed flash card express LTD\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01