SSS PROPERTIES LIMITED

Company Documents

DateDescription
17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
C/O SUHAIL & TARIQ SARWAR
LAWRENCE HOUSE DERBY STREET
MANCHESTER
M8 8AT
ENGLAND

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUHAIL SARWAR

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
30 KNOWSLEY STREET
MANCHESTER
M8 8HQ
ENGLAND

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR SUHAIL SARWAR

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ASLAM

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
LAWRENCE HOUSE, DERBY STREET
MANCHESTER
GREATER MANCHESTER
M8 8AT

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR STEPHEN LLOYD COLLIER

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUHAIL SARWAR

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY SUHAIL SARWAR

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 FIRST GAZETTE

View Document

06/07/116 July 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

31/05/1131 May 2011 FIRST GAZETTE

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/098 July 2009 DISS40 (DISS40(SOAD))

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 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