SAMUELSON COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 05/06/2010

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 05/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR SAMJI / 05/06/2010

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM:
3 ELM COURT
ARDEN STREET
STRATFORD UPON AVON
WARWICKSHIRE CV37 6PA

View Document

30/06/0430 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
UNIT 14 INDUSTRIAL ESTATE
NATIONAL EXHIBITION CENTRE
BIRMINGHAM
B40 1PJ

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM:
12-50 KINGSGATE ROAD
KINGSTON UPON THAMES
SURREY KT2 5AA

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 ADOPT ARTICLES 08/05/00

View Document

19/06/0019 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0019 June 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/05/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM:
15 LITTLE GREEN
RICHMOND
SURREY
TW9 1QH

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/07/9915 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM:
45 MONTAGUE ROAD
RICHMOND
SURREY TW10 6QJ

View Document

13/08/9813 August 1998 GUARANTEE/DEBENTURE 30/07/98

View Document

13/08/9813 August 1998 COMPANY NAME CHANGED
HACKREMCO (NO.1359) LIMITED
CERTIFICATE ISSUED ON 13/08/98

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 ALTER MEM AND ARTS 23/07/98

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM:
C/O HACKWOOD SECRETARIES LIMITED
ONE SILK STREET
LONDON
EC2Y 8HQ

View Document

05/06/985 June 1998 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