SPHINX LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

25/11/1125 November 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

03/11/113 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRZA NASIR MEHMUD / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY ANJUM ZEESHAN

View Document

15/01/0915 January 2009 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DISS40 (DISS40(SOAD))

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: GISTERED OFFICE CHANGED ON 05/01/2009 FROM UNIT C9A ALLADIN BUSINESS CENTRE 426 LONG DRIVE GREENFORD MIDDLESEX UB6 8UH

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 FIRST GAZETTE

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: G OFFICE CHANGED 25/04/05 UNIT C7A ALADDIN BUSINESS CENTER 426 LONG DRIVE GREENFORD LONDON MIDDLESEX UB6 8UH

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

27/01/0427 January 2004 FIRST GAZETTE

View Document

24/01/0424 January 2004 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: G OFFICE CHANGED 14/06/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/06/025 June 2002 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