SALESCHANGE LIMITED
Status | ACTIVE |
Company No. | 01478022 |
Category | Private Limited Company |
Incorporated | 08 Feb 1980 |
Age | 44 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SALESCHANGE LIMITED is an active private limited company with number 01478022. It was incorporated 44 years, 2 months, 21 days ago, on 08 February 1980. The company address is Charter Court Charter Court, Southampton, SO9 1QS, Hampshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 03 Aug 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael freeborn / 31/03/2009
Documents
Restoration order of court
Date: 10 Sep 2009
Category: Restoration
Type: AC92
Documents
Legacy
Date: 22 May 1992
Category: Address
Type: 287
Description: Registered office changed on 22/05/92 from: avenue house southgate chichester west sussex PO19 1ES
Documents
Accounts with made up date
Date: 15 May 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with made up date
Date: 20 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 06 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 06 Aug 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 12/07/91; full list of members
Documents
Legacy
Date: 29 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/90; no change of members
Documents
Certificate change of name company
Date: 11 Jan 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freeborn garages LIMITED\certificate issued on 14/01/91
Documents
Legacy
Date: 30 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 30/11/90 from: charter court third avenue southampton SO9 1QS
Documents
Accounts with made up date
Date: 02 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 22 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Aug 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 14 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/07/89; full list of members
Documents
Legacy
Date: 22 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/10/88; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Accounts with accounts type full
Date: 01 Mar 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 01 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/08/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 23 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 26/04/86; full list of members
Documents
Legacy
Date: 23 Sep 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Sep 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 01 Sep 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 May 1986
Category: Address
Type: 287
Description: Registered office changed on 31/05/86 from: 1 the avenue southampton SO1 2SR
Documents
Some Companies
HASKINS PROJECT MANAGEMENT LTD
APARTMENT 33,LONDON,N7 7EJ
Number: | 08027893 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM HOUSE,NOTTINGHAM,NG1 3DL
Number: | 08333273 |
Status: | ACTIVE |
Category: | Private Limited Company |
INWOOD JOINERY (MANUFACTURING) LIMITED
RODINGSIDE COTTAGE,,KA5 5TR
Number: | SC303162 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALVA HOUSE,GRAVESEND,DA12 5UE
Number: | 09735924 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 SEATONVILLE ROAD,WHITLEY BAY,NE25 9DW
Number: | 10125574 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 ROYSTON AVENUE,MANCHESTER,M16 8AL
Number: | 06642592 |
Status: | ACTIVE |
Category: | Private Limited Company |