- Company Overview for SAVETEK LIMITED (08135680)
- Filing history for SAVETEK LIMITED (08135680)
- People for SAVETEK LIMITED (08135680)
- Insolvency for SAVETEK LIMITED (08135680)
- More for SAVETEK LIMITED (08135680)
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 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | L64.07 | Completion of winding up | |
09 Jul 2015 | COCOMP | Order of court to wind up | |
11 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Dec 2013 | CERTNM |
Company name changed YO2MO LIMITED\certificate issued on 04/12/13
|
|
12 Sep 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
29 Apr 2013 | TM01 | Termination of appointment of Keith Shipton as a director | |
22 Apr 2013 | AD01 | Registered office address changed from Ensign House New Passage Bristol BS35 4NG England on 22 April 2013 | |
22 Apr 2013 | AP01 | Appointment of Mr Alec Steven Leighton as a director | |
14 Feb 2013 | AP01 | Appointment of Reginald James Mcintyre as a director | |
15 Oct 2012 | CERTNM |
Company name changed redwick consultancy services LIMITED\certificate issued on 15/10/12
|
|
15 Oct 2012 | CONNOT | Change of name notice | |
09 Jul 2012 | NEWINC | Incorporation |