SATCOVE LIMITED

Hillswood Hillswood, Henley-On-Thames, RG9 6PJ, Oxon
StatusDISSOLVED
Company No.05451600
CategoryPrivate Limited Company
Incorporated12 May 2005
Age19 years, 21 days
JurisdictionEngland Wales
Dissolution16 Feb 2010
Years14 years, 3 months, 14 days

SUMMARY

SATCOVE LIMITED is an dissolved private limited company with number 05451600. It was incorporated 19 years, 21 days ago, on 12 May 2005 and it was dissolved 14 years, 3 months, 14 days ago, on 16 February 2010. The company address is Hillswood Hillswood, Henley-on-thames, RG9 6PJ, Oxon.



Company Fillings

Gazette dissolved compulsory

Date: 16 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Druce

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bjm safety consultants LIMITED\certificate issued on 17/09/08

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 05/09/2008 from hillswood frieth henley-on-thames oxon RG9 6PJ

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr alan gerald druce

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 05/09/2008 from brooklea barn thame road longwick princes risborough buckinghamshire HP17 9SW

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director janet marsh

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director barry marsh

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary janet marsh

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/06/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 06/06/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA TECHNOLOGY SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08063675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CITY CABS (CAMBS) LIMITED

975 LINCOLN ROAD,PETERBOROUGH,PE4 6AF

Number:10953913
Status:ACTIVE
Category:Private Limited Company

JEC PROPERTY INVESTMENTS LTD

55 HIGH ST,HODDESDON,EN11 8QT

Number:11479603
Status:ACTIVE
Category:Private Limited Company

LAB DOG TRAINING LTD

1 APPLE TREE CLOSE,PRESTON,PR3 0TG

Number:11782984
Status:ACTIVE
Category:Private Limited Company

NEWMAN COURT FREEHOLD LIMITED

204 NORTHFIELD AVENUE,LONDON,W13 9SJ

Number:09943120
Status:ACTIVE
Category:Private Limited Company

SJA LOGISTICS LTD

92 ABBS CROSS LANE,HORNCHURCH,RM12 4XW

Number:10845294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source