R JERAN-NEJAD LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FIRST GAZETTE

View Document

11/01/1111 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

30/04/1030 April 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

13/10/0913 October 2009 Annual return made up to 9 July 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual return made up to 9 July 2008 with full list of shareholders

View Document

07/10/097 October 2009 Annual return made up to 9 July 2007 with full list of shareholders

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

22/04/0922 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: G OFFICE CHANGED 30/12/03 J & CO LIMITED LLOYDS BANK CHAMBERS 116 HIGH STREET SMETHWICK WEST MIDLANDS B66 3AP

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED SAMSON AEROSPACE LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: G OFFICE CHANGED 02/10/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 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