SAMUK HC LTD

Company Documents

DateDescription
05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

23/10/1323 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/11/1213 November 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / LADY GEORGINA MARY BOWMAN SHAW / 01/09/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE NEVILLE BOWMAN SHAW / 01/09/2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
TODDINGTON MANOR
TODDINGTON
BEDFORDSHIRE
LU5 6HJ

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/09/115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/09/1012 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/10/096 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM:
HORNBEAM HOUSE
BIDWELL ROAD
RACKHEATH
NORWICH NR13 6PT

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM:
114 HIGH STREET
CRANFIELD
MK43 0DG

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED
ROSS BMH LTD
CERTIFICATE ISSUED ON 21/07/04

View Document

09/09/039 September 2003 COMPANY NAME CHANGED
RBMH LTD
CERTIFICATE ISSUED ON 09/09/03

View Document

29/08/0329 August 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