SAJID & SAJID LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN OLDONI

View Document

20/03/1220 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 30/06/10 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 30/06/09 TOTAL EXEMPTION FULL

View Document

11/03/1211 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual return made up to 3 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1116 March 2011 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

01/02/111 February 2011 Annual return made up to 3 March 2010 with full list of shareholders

View Document

01/02/111 February 2011 APPOINT PERSON AS DIRECTOR

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADNAN SAJID / 03/03/2010

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADNAN SAJID / 03/03/2010

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR USMAN SAJID

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
32 DOVER STREET
MAYFAIR
LONDON
W1S 4LY

View Document

13/08/1013 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR USMAN SAJID

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR JOHN PATRICK OLDONI

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM
32 CHARLOTTE ROAD
LONDON
EC2A 3PB
UK

View Document

17/03/1017 March 2010 CHANGE OF NAME 09/03/2010

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED SIMPLY AUDIT LIMITED
CERTIFICATE ISSUED ON 17/03/10

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM
SIMPLY GROUP, WEMBLEY POINT
1 HARROW RD
WEMBLEY
MIDDLESEX
HA9 6DE

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADNAN SAJID / 03/03/2009

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM:
OFFICE 13
THE BIG YELLOW STORAGE COMPANY
1000 NORTH CIRCULAR ROAD
LONDON NW2 7QP

View Document

12/06/0712 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FIRST GAZETTE

View Document

23/02/0423 February 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 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