SSS PROPERTY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

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

View Accounts

22/01/1422 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ERNEST BAKER / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BURCHFIELD / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TOWN / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM:
RYARSH PARK
ROUGHETTS ROAD RYARSH
WEST MALLING
KENT ME19 5RP

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED
IOTA PHI TECHNOLOGY LTD
CERTIFICATE ISSUED ON 15/03/05

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL BS9 3BH

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 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