SAKKETT COMMUNICATIONS LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

07/07/137 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1311 January 2013 DISS40 (DISS40(SOAD))

View Document

11/01/1311 January 2013 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADEDAYO AKINFOLAJIMI / 30/01/2011

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY ADENUSI AKINFOLAJIMI

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/125 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

16/02/1116 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 20-22 BROCKLEY CROSS LONDON SE4 2AA

View Document

14/02/1014 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEDAYO AKINFOLAJIMI / 01/12/2009

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: G OFFICE CHANGED 21/02/08 MIRIAM CLARK ACCOUNTANTS CENTRAL HOUSE, 1BALLARDS LANE LONDON N3 1LQ

View Document

15/06/0715 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: G OFFICE CHANGED 01/12/06 29 TIDESLEA TOWER, BLOCK D EREBUS DRIVE THAMESMEAD SE28 0GF

View Document

01/12/061 December 2006 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