S a s Autoparts LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
S.A.S. (HARROGATE) LIMITED
Company type Private Limited Company , Liquidation Company Number 00654300 Record last updated Wednesday, February 14, 2018 1:17:25 AM UTC Official Address 17 Unit Provincial Works The Avenue Starbeck Harrogate There are 8 companies registered at this street
Postal Code HG14QE Sector Wholesale trade of motor vehicle parts and accessories
Visits Searches Document Type Publication date Download link Notices Feb 14, 2018 Resolutions for winding-up Notices Feb 14, 2018 Notices to creditors Notices Feb 14, 2018 Appointment of liquidators Registry Aug 7, 2017 Appointment of a man as Secretary Registry Feb 24, 2016 Appointment of a man as Chief Financial Officer and Director Registry May 29, 2014 Annual return Financials Sep 26, 2013 Annual accounts Registry May 29, 2013 Annual return Financials Oct 3, 2012 Annual accounts Registry May 29, 2012 Annual return Financials Oct 5, 2011 Annual accounts Registry Jun 2, 2011 Annual return Registry Jun 2, 2011 Notification of single alternative inspection location Financials Sep 25, 2010 Annual accounts Registry Jun 17, 2010 Annual return Registry Jun 17, 2010 Change of location of company records to the single alternative inspection location Registry Jun 17, 2010 Notification of single alternative inspection location Registry Jun 16, 2010 Change of particulars for director Registry Jun 16, 2010 Change of particulars for director 6543... Financials Oct 29, 2009 Annual accounts Registry Jun 15, 2009 Annual return Financials Nov 3, 2008 Annual accounts Registry Jun 16, 2008 Annual return Registry Jun 16, 2008 Notice of change of directors or secretaries or in their particulars Registry Jun 16, 2008 Notice of change of directors or secretaries or in their particulars 6543... Financials Sep 28, 2007 Annual accounts Registry Jun 5, 2007 Annual return Financials Aug 11, 2006 Annual accounts Registry Jul 11, 2006 Annual return Financials Sep 13, 2005 Annual accounts Registry Jun 20, 2005 Annual return Financials Aug 26, 2004 Annual accounts Registry Jul 28, 2004 Annual return Financials Aug 19, 2003 Annual accounts Registry Jun 3, 2003 Annual return Financials Oct 11, 2002 Annual accounts Registry Jun 2, 2002 Annual return Financials Sep 4, 2001 Annual accounts Registry Jun 5, 2001 Annual return Financials Aug 25, 2000 Annual accounts Registry Jun 28, 2000 Annual return Registry Jun 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 6543... Registry Jun 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 6543... Registry Oct 4, 1999 Company name change Registry Oct 1, 1999 Change of name certificate Registry Aug 19, 1999 Declaration in relation to assistance for the acquisition of shares Financials Aug 10, 1999 Annual accounts Registry May 25, 1999 Annual return Financials Oct 29, 1998 Annual accounts Registry Oct 26, 1998 Annual return Registry Sep 1, 1998 Register of members Financials Oct 13, 1997 Annual accounts Registry Jul 22, 1997 Annual return Registry Feb 12, 1997 Particulars of a mortgage or charge Financials Nov 8, 1996 Annual accounts Registry Jun 12, 1996 Annual return Registry Dec 31, 1995 Resignation of one Director (a woman) Registry Nov 20, 1995 Memorandum of association Registry Oct 19, 1995 Alter mem and arts Registry Sep 22, 1995 Declaration in relation to assistance for the acquisition of shares Registry Sep 20, 1995 Particulars of a mortgage or charge Financials Sep 19, 1995 Annual accounts Registry Jul 20, 1995 Annual return Registry Jun 8, 1995 Director resigned, new director appointed Registry May 15, 1995 Appointment of a woman Registry Jun 10, 1994 Annual return Financials Apr 27, 1994 Annual accounts Financials Jun 14, 1993 Annual accounts 6543... Registry May 25, 1993 Annual return Registry Apr 8, 1993 Memorandum of association Registry Mar 18, 1993 Memorandum of association 6543... Registry Mar 18, 1993 Alter mem and arts Financials Oct 17, 1992 Annual accounts Registry Aug 10, 1992 Annual return Registry Jul 13, 1992 Notice of new accounting reference date given during the course of an accounting reference period Registry Jun 4, 1992 Alter mem and arts Registry Jun 4, 1992 Financial assistance - shares acquisition Registry Jun 4, 1992 Auditor's letter of resignation Registry Jun 4, 1992 Declaration in relation to assistance for the acquisition of shares Registry Jun 4, 1992 Statement of particulars of variation of rights attached to shares Registry Jun 4, 1992 Director resigned, new director appointed Registry Jun 1, 1992 Particulars of a mortgage or charge Registry May 28, 1992 Notice of new accounting reference date given during the course of an accounting reference period Registry May 15, 1992 Two appointments: a woman and a man Financials Oct 25, 1991 Annual accounts Registry Jun 26, 1991 Annual return Registry May 29, 1991 Three appointments: 2 men and a woman Registry Feb 21, 1991 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Feb 21, 1991 Return of allotments of shares issued for other than cash - original document Registry Feb 7, 1991 Ad --------- Registry Oct 2, 1990 Annual return Financials Sep 7, 1990 Annual accounts Registry Jan 30, 1990 Annual return Financials Jan 30, 1990 Annual accounts Registry Oct 4, 1989 Annual return Financials Oct 4, 1989 Annual accounts Registry Jun 30, 1989 First gazette Registry Jun 9, 1988 Notice of increase in nominal capital