SAHARA LINK SERVICES LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD GOSSET

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD GOSSET

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR AMINA LALIAOUINE

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR SAFIA LALAOUINE

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOSSET

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 APPLICATION FOR STRIKING-OFF

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMINA LALIAOUINE / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD VICTOR GOSSET / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VICTOR GOSSET / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAFIA LALAOUINE / 05/11/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM SUITE M14 PREMIER BUSINESS CENTR 47-49 PARK ROYAL ROAD LONDON NW10 7LQ

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: G OFFICE CHANGED 03/01/07 104 QUEENSWAY LONDON W2 3RR

View Document

30/11/0630 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: G OFFICE CHANGED 04/08/06 COOPER HOUSE UNIT C W 19 THE CRANEWELL 2 MICHAEL ROAD LONDON SW6 2AD

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: G OFFICE CHANGED 26/10/04 3 MANSEL COURT 180 BATTERSEA BRIDGE ROAD LONDON SW11 3AH

View Document

07/10/047 October 2004 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