Advanced company searchLink opens in new window

SALDEGARD LTD

Company number 06250246

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2010 DS01 Application to strike the company off the register
04 Feb 2010 TM02 Termination of appointment of A Haniel Ltd as a secretary
03 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Jul 2009 363a Return made up to 31/05/09; full list of members
02 Oct 2008 288c Director's Change of Particulars / gunter hackstock / 01/10/2008 / Forename was: gunter, now: guenter
01 Oct 2008 288a Director appointed gunter hackstock
01 Oct 2008 288b Appointment Terminated Director robert nibbelink
17 Jun 2008 363a Return made up to 31/05/08; full list of members
17 Jun 2008 288c Secretary's Change of Particulars / a haniel LIMITED / 01/01/2008 / Surname was: a haniel LIMITED, now: a haniel LTD; HouseName/Number was: , now: 39A; Street was: 39A leicester road, now: leicester road; Region was: lancashire, now: manchester
06 Jun 2008 CERTNM Company name changed video world elvis LTD\certificate issued on 10/06/08
02 Jun 2008 288a Director appointed robert marcel nibbelink
02 Jun 2008 288b Appointment Terminated Director alexander eleftheriadis
19 May 2008 363a Return made up to 16/05/08; full list of members
22 Apr 2008 AA Accounts made up to 31 December 2007
06 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2007 88(2)R Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100
21 May 2007 287 Registered office changed on 21/05/07 from: dept r/o, ground floor 39A leicester rd salford M7 4AS
21 May 2007 288b Director resigned
21 May 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07
21 May 2007 288b Secretary resigned
21 May 2007 288a New secretary appointed
17 May 2007 288a New director appointed
16 May 2007 NEWINC Incorporation