- Company Overview for SAS AND COMPANY LIMITED (07438348)
- Filing history for SAS AND COMPANY LIMITED (07438348)
- People for SAS AND COMPANY LIMITED (07438348)
- Charges for SAS AND COMPANY LIMITED (07438348)
- More for SAS AND COMPANY LIMITED (07438348)
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) |
---|---|---|---|
06 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Nov 2011 | TM01 | Termination of appointment of Kim Pusey as a director | |
23 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
25 Oct 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
19 Oct 2011 | AP01 | Appointment of Ms. Kim Patricia Pusey as a director | |
19 Oct 2011 | AP01 | Appointment of Mr. Pietro Carenza as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Christina Van Den Berg as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Andrew Stuart as a director | |
01 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
28 Jun 2011 | MG01 | Duplicate mortgage certificatecharge no:1 | |
25 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2011 | CH01 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 | |
04 Feb 2011 | CH01 | Director's details changed for Christina Cornelia Van Den Berg on 1 December 2010 | |
12 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 7 January 2011
|
|
12 Nov 2010 | NEWINC |
Incorporation
|