SS GLOBAL TRAINING CONSULTANCY LTD

Company Documents

DateDescription
19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ERAMBAMOORTHY SIVAKUMARAN / 01/07/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERAMBAMOORTHY SIVAKUMARAN / 01/07/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
20 HEOL GWILYM
CARDIFF
CF5 2QR
WALES

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
1 BRUCEKNIGHT CLOSE
DANESCOURT
CARDIFF
CF5 2QR
UNITED KINGDOM

View Document

26/03/1426 March 2014 PREVEXT FROM 31/08/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/08/1323 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERAMBAMOORTHY SIVAKUMARAN / 05/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/1014 May 2010 COMPANY NAME CHANGED SS GLOBAL CARE SERVICES LTD CERTIFICATE ISSUED ON 14/05/10

View Document

14/05/1014 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR0 3AA

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR0 3AA UNITED KINGDOM

View Document

05/04/105 April 2010 APPOINTMENT TERMINATED, DIRECTOR BIBI SIVAKUMARAN

View Document

15/10/0915 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERAMBAMOORTHY SIVAKUMARAN / 17/12/2008

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERAMBAMOORTHY SIVAKUMARAN / 17/12/2008

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BIBI SIVAKUMARAN / 17/12/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED SS GLOBAL (UK) LIMITED CERTIFICATE ISSUED ON 25/07/08

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

06/06/016 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/06/016 June 2001 S386 DISP APP AUDS 29/05/01

View Document

06/06/016 June 2001 S366A DISP HOLDING AGM 29/05/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 36A CHURCH STREET PAIGNTON DEVON TQ3 3AH

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 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