SD PARTNERS LIMITED

Company Documents

DateDescription
15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO BENOLIEL / 24/12/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ATTIA / 24/12/2009

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

05/03/085 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0712 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0224 December 2002 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0131 May 2001 NC INC ALREADY ADJUSTED 07/01/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0112 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/08/9917 August 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/993 August 1999 FIRST GAZETTE

View Document

01/10/981 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 416 GREEN LANE ILFORD ESSEX IG3 9JX

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

24/12/9624 December 1996 Incorporation

View Document

24/12/9624 December 1996 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