SADICOM EXPRESS LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 DISS40 (DISS40(SOAD))

View Document

28/01/1528 January 2015 Annual return made up to 23 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1331 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
SUITE 44 UNIMIX HOUSE
ABBEY ROAD
LONDON
NW10 7TR
UNITED KINGDOM

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY ILIYASU MAISANDA

View Document

08/11/128 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 615 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SADIQ AJIYA AJIYA / 20/09/2010

View Document

27/01/1127 January 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: 609 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

17/07/0817 July 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 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