SARKAR DEFENCE SOLUTIONS LIMITED

Company Documents

DateDescription
27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM
DELOITTE LLP
LOMOND HOUSE 9 GEORGE SQUARE
GLASGOW
G2 1QQ

View Document

23/02/1523 February 2015 NOTICE OF WINDING UP ORDER

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
4 WOODSIDE PLACE
CHARING CROSS
GLASGOW
G3 7QF

View Document

23/02/1523 February 2015 COURT ORDER NOTICE OF WINDING UP

View Document

13/01/1513 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

14/07/1414 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

24/06/1424 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRUNO PARDIGON

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR JAMES FENECH

View Document

13/11/1313 November 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR BRUNO PARDIGON

View Document

12/11/1312 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

11/10/1311 October 2013 FIRST GAZETTE

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3041380001

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED JAMES FENECH

View Document

30/07/1330 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED BRUNO PARDIGON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMRAT SARKAR / 12/07/2012

View Document

13/07/1213 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMRAT SARKAR / 05/09/2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY SAMRAT SARKAR

View Document

05/09/115 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSH SARKAR

View Document

27/10/1027 October 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMRAT SARKAR / 16/06/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SAMRAT SARKAR / 16/06/2010

View Document

15/10/1015 October 2010 FIRST GAZETTE

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 Annual return made up to 16 June 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 100 GIBSON STREET GLASGOW G12 8LD UNITED KINGDOM

View Document

06/02/096 February 2009 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM SUITE 352, CENTRAL CHAMBERS 93 HOPE STREET GLASGOW G2 6LD

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MR SAMRAT SARKAR

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY JOSH SARKAR

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 COMPANY NAME CHANGED SARKAR LIMITED CERTIFICATE ISSUED ON 30/05/07

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 2/1B 16 SOUTHPARK AVENUE GLASGOW G12 8HZ

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 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