SAMPHIRE COMMODITIES LTD

Company Documents

DateDescription
21/07/1121 July 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000002

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES FOSTER / 23/12/2009

View Document

15/03/1115 March 2011 Annual return made up to 23 December 2009 with full list of shareholders

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 23C PARKSTONE ROAD POOLE DORSET BH15 2NN

View Document

16/02/1116 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

07/07/107 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/01/0919 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/082 September 2008 COMPANY NAME CHANGED 3 COMMODITIES LIMITED CERTIFICATE ISSUED ON 03/09/08

View Document

07/03/087 March 2008 SECRETARY APPOINTED SIMON PARKER

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY TRACY FOSTER

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: GISTERED OFFICE CHANGED ON 07/03/2008 FROM 29 LULWORTH CLOSE HAMWORTHY POOLE DORSET BH15 4QR

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 COMPANY NAME CHANGED THREECOM COMMODITIES LIMITED CERTIFICATE ISSUED ON 12/07/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 7 ESMONDE WAY, CANFORD HEATH POOLE DORSET BH17 8QT

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 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