SHAKTI COMMUNICATIONS LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE

View Document

20/12/1320 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/01/132 January 2013 SAIL ADDRESS CREATED

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 28A POP IN COMMERCIAL CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HF

View Document

02/01/132 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM C/O C/O 26 POP IN COMMERCIAL CENTRE, SOUTH WAY WEMBLEY MIDDLESEX HA9 0HF UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/1011 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

19/04/1019 April 2010 ORDER OF COURT TO RESCIND WINDING UP

View Document

10/02/1010 February 2010 ORDER OF COURT TO WIND UP

View Document

08/02/108 February 2010 ORDER OF COURT TO WIND UP

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/094 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATE, SECRETARY SATINDER KISHORE LOGGED FORM

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY SATINDER KISHORE

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 CRT ORDER CASE RESCINDE

View Document

09/01/089 January 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 � NC 100/100000 01/03

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

15/08/0015 August 2000 NC INC ALREADY ADJUSTED 01/03/00

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 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