EXPRESSIONS DES BIJOUX LIMITED

Company Documents

DateDescription
14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 18/02/14 STATEMENT OF CAPITAL GBP 160000

View Document

01/05/141 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/141 May 2014 ADOPT ARTICLES 17/02/2014

View Document

14/01/1414 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/102 September 2010 COMPANY NAME CHANGED GALERIE DE BIJOUX LTD
CERTIFICATE ISSUED ON 02/09/10

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1025 February 2010 COMPANY NAME CHANGED SASSANID INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 25/02/10

View Document

18/12/0918 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM
1A DRAX AVENUE
LONDON
LONDON
SW20 0EG
UNITED KINGDOM

View Document

05/05/095 May 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR KARIM BHANJI

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MRS ROZITA HESHMATI-BHANJI

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MR KARIM BHANJI

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE
RG7 8NN

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company