SOCIAL HARMONY AND DEVELOPMENT ORGANIZATION

Company Documents

DateDescription
13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 24/04/14 NO MEMBER LIST

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 24/04/13 NO MEMBER LIST

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 24/04/12 NO MEMBER LIST

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM
16, VICARAGE FARM COURT VICARAGE FARM ROAD
HESTON
HOUNSLOW
MIDDLESEX
TW5 0DR

View Document

16/01/1216 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN HARRIS / 28/04/2011

View Document

28/04/1128 April 2011 24/04/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / REV. NOBLE SAMUEL / 28/04/2011

View Document

12/01/1112 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

30/04/1030 April 2010 24/04/10 NO MEMBER LIST

View Document

26/02/1026 February 2010 ARTICLES OF ASSOCIATION

View Document

12/02/1012 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 COMPANY NAME CHANGED ASIAN GOSPEL MINISTRIES INTERNATIONAL CERTIFICATE ISSUED ON 26/06/09

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOBLE SAMUEL / 07/01/2009

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: GISTERED OFFICE CHANGED ON 21/08/2008 FROM 44 GREEN DRIVE SOUTHALL MIDDLESEX UB1 3AZ

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 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