S.S.L. FINANCIAL RENTING LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED GIORGIO DE ANDREAS

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY DAPHNA NAHON

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR LEON NAHON

View Document

10/09/1310 September 2013 SECRETARY APPOINTED FRANCESCA PEDRAZZA-GORLERO

View Document

21/03/1321 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
47-48 WEYMOUTH MEWS
LONDON
W1G 7EH
UNITED KINGDOM

View Document

23/04/1223 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM, GLOBAL HOUSE 5A SANDY'S ROW, LONDON, E1 7HW

View Document

05/10/105 October 2010 SECRETARY APPOINTED MRS DAPHNA NAHON

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR LEON RODOLFO NAHON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 01/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURDON / 05/01/2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM, GLOBAL HOUSE 5A SANDY'S ROW, LONDON, E1 7HW

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 05/01/2009

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM, 2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR TANMAR LIMITED

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JOHN PURDON

View Document

18/09/0818 September 2008 TRANSFER OF SHARE TO BEARER 19/03/2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 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