SAMBAD SYSTEMS LIMITED

Company Documents

DateDescription
21/01/1321 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

19/07/1119 July 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BATTEN HILLIER / 23/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN BATTEN HILLIER / 23/04/2010

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1019 January 2010 CORPORATE DIRECTOR APPOINTED R&H CORPORATE SERVICES (JERSEY) LIMITED

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARDSON

View Document

10/11/0910 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD HILLIER / 15/11/2005

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: G OFFICE CHANGED 31/01/08 THIRD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

10/05/0710 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 S80A AUTH TO ALLOT SEC 30/04/02

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: G OFFICE CHANGED 06/02/02 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/04/0123 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0123 April 2001 Incorporation

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