SHRADDHAA TECHNOLOGY SERVICES LIMITED

Company Documents

DateDescription
06/03/126 March 2012 STRUCK OFF AND DISSOLVED

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAMINI SRUNGARAM / 17/07/2010

View Document

07/10/107 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/11/0918 November 2009 DISS40 (DISS40(SOAD))

View Document

17/11/0917 November 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: 25 MILCOTE DRIVE SUTTON COLDFIELD WEST MIDLANDS B73 6QT

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 First Gazette

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 19 MARGARET ROAD COLCHESTER ESSEX CO1 1RZ

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0619 July 2006 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