- Company Overview for SAGA SERVICES LIMITED (00732602)
- Filing history for SAGA SERVICES LIMITED (00732602)
- People for SAGA SERVICES LIMITED (00732602)
- Charges for SAGA SERVICES LIMITED (00732602)
- More for SAGA SERVICES LIMITED (00732602)
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) |
---|---|---|---|
24 Apr 2009 | 288a | Director appointed amanda louise hoskins | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from the saga building enbrook park folkestone kent CT20 3SE | |
17 Oct 2008 | 288a | Director appointed roger charles ramsden | |
16 Oct 2008 | 288b | Appointment terminated director stephen ashton | |
14 Jul 2008 | 363a | Return made up to 06/07/08; full list of members | |
10 Jul 2008 | AA | Full accounts made up to 31 January 2008 | |
31 Jan 2008 | 288b | Director resigned | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288b | Director resigned | |
08 Jan 2008 | AUD | Auditor's resignation | |
19 Dec 2007 | 395 | Particulars of mortgage/charge | |
10 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Nov 2007 | AUD | Auditor's resignation | |
26 Nov 2007 | 288b | Director resigned | |
22 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
16 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2007 | 288a | New director appointed | |
14 Nov 2007 | 288b | Director resigned | |
08 Nov 2007 | 288a | New director appointed | |
07 Nov 2007 | 288b | Director resigned | |
01 Nov 2007 | 288b | Director resigned |