- Company Overview for S A PARTNERS SERVICES LIMITED (07204028)
- Filing history for S A PARTNERS SERVICES LIMITED (07204028)
- People for S A PARTNERS SERVICES LIMITED (07204028)
- More for S A PARTNERS SERVICES LIMITED (07204028)
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) |
---|---|---|---|
27 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
31 Mar 2011 | CH01 | Director's details changed for Chris Butterworth on 31 March 2011 | |
31 Mar 2011 | CH01 | Director's details changed for Professor Peter Arthur Hines on 31 March 2011 | |
31 Mar 2011 | CH01 | Director's details changed for Robin Jaques on 31 March 2011 | |
22 Nov 2010 | AD01 | Registered office address changed from Unit 22 Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 22 November 2010 | |
27 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
21 Sep 2010 | AP01 | Appointment of Professor Peter Hines as a director | |
21 Sep 2010 | AP01 | Appointment of Chris Butterworth as a director | |
21 Sep 2010 | AP01 | Appointment of Robin Jaques as a director | |
21 Sep 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
21 Sep 2010 | AD01 | Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 21 September 2010 | |
21 Sep 2010 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Stephen Berry as a director | |
06 Aug 2010 | AP01 | Appointment of Stepehn Richard Berry as a director | |
04 Aug 2010 | CERTNM |
Company name changed mandaco 645 LIMITED\certificate issued on 04/08/10
|
|
04 Aug 2010 | CONNOT | Change of name notice | |
02 Aug 2010 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
02 Aug 2010 | TM01 | Termination of appointment of Stephen Berry as a director | |
30 Jul 2010 | TM01 | Termination of appointment of Stephen Berry as a director |