SDS MANAGEMENT LIMITED

Company Documents

DateDescription
13/09/1213 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED KATRINA SEATON

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DONALD SMITH / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 SECRETARY APPOINTED MRS KATRINA SEATON

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BODEN

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/04/0716 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED SDS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/04/04

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

07/04/007 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/007 April 2000 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