SSK PROPERTIES LIMITED

Company Documents

DateDescription
17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM
27 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AU

View Document

30/04/1530 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR FAHIMAN SAUJANI

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MRS FAHIMAN BHATISH SAUJANI

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY SHEZAD SHAH

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHIRAZ DHANJI

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHEZAD SHAH

View Document

23/10/1223 October 2012 INSOLVENCY:FORM LQ02 WITH ORIGINAL SIGNATURE

View Document

19/10/1219 October 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

18/10/1218 October 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/124 October 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

04/10/124 October 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/09/1210 September 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 276 PRESTON ROAD HARROW MIDDLESEX HA3 0QA

View Document

07/08/127 August 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2012

View Document

27/07/1227 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2011

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/07/1121 July 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002156

View Document

23/12/1023 December 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100343,PR100342

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEZAD HUSSAIN SHAH / 19/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEZAD HUSSAIN SHAH / 19/11/2010

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM LIBERTY HOUSE 30 WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LE

View Document

02/04/092 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: G OFFICE CHANGED 19/10/07 BASEMENT 150 FENCHURCH STREET LONDON EC3M 6BB

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 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