SAMRA DESIGN LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SAMRA / 31/03/2010

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY JASWANT SAMRA

View Document

07/10/107 October 2010 TERMINATE DIR APPOINTMENT

View Document

26/11/0926 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/05/0921 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: GISTERED OFFICE CHANGED ON 06/02/2009 FROM 269 MONMOUTH DRIVE SUTTON COLDFIELD B73 6JU

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/01/0731 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: G OFFICE CHANGED 16/03/05 58 ELMWOOD ROAD STREETLY SUTTON COLDFIELD B74 2DD

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/10/0217 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/10/028 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: G OFFICE CHANGED 19/09/01 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

10/09/0110 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0110 September 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