R. SHARMA LTD

Company Documents

DateDescription
20/03/1520 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/03/1415 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAVI SHARMA / 01/10/2009

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAVI SHARMA / 01/10/2009

View Document

16/05/1316 May 2013 Annual return made up to 8 February 2012 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
BRUNEL HOUSE, 340 FIRECREST
COURT, CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

20/04/1120 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual return made up to 8 February 2010 with full list of shareholders

View Document

13/04/1113 April 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

21/09/1021 September 2010 STRUCK OFF AND DISSOLVED

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/07/0924 July 2009 COMPANY NAME CHANGED BROOKSON (5199E) LIMITED
CERTIFICATE ISSUED ON 25/07/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

21/02/0721 February 2007 S366A DISP HOLDING AGM 08/02/07

View Document

08/02/078 February 2007 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