S J K CORPORATION LIMITED

Company Documents

DateDescription
19/12/1219 December 2012 DISS40 (DISS40(SOAD))

View Document

18/12/1218 December 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

22/06/1222 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 DISS40 (DISS40(SOAD))

View Document

11/12/1111 December 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 DISS40 (DISS40(SOAD))

View Document

02/01/112 January 2011 Annual return made up to 14 June 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MRS SHARON KILITI

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY PETER MARSDEN

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/03/0914 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

22/09/0822 September 2008 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: SBY CONSULTANTS LIMITED, 73 WOODHEAD DRIVE, CAMBRIDGE, CB4 1FG

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: CHENEY WAY, CHESTERTON, CAMBRIDGE, CB4 1UD

View Document

14/06/0514 June 2005 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