SAINI LIQUOR STORE LIMITED
Company Documents
Date | Description |
---|---|
25/07/1725 July 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/07/1714 July 2017 | APPLICATION FOR STRIKING-OFF |
03/07/173 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/03/1628 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SURINDER SINGH |
27/03/1527 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
04/03/154 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
26/12/1426 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | DIRECTOR APPOINTED MR GURMIT SINGH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
25/12/1125 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR GURMIT SINGH |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR HARBHAJAN KAUR |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 280 FOLESHILL ROAD COVENTRY CV6 5AH UK |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARBHAJAN KAUR / 17/03/2010 |
17/03/1017 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANGH MITRA / 17/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SURINDER SINGH / 17/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURMIT SINGH / 17/03/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | DIRECTOR APPOINTED HARBHAJAN KAUR |
30/05/0830 May 2008 | DIRECTOR AND SECRETARY APPOINTED GURMIT SINGH |
30/05/0830 May 2008 | DIRECTOR APPOINTED SANGH MITRA |
30/05/0830 May 2008 | DIRECTOR APPOINTED SURINDER SINGH |
18/03/0818 March 2008 | APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED |
18/03/0818 March 2008 | APPOINTMENT TERMINATED DIRECTOR DOUGLAS NOMINEES LIMITED |
04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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