SUB SAHARAN SERVICES LIMITED

Company Documents

DateDescription
23/07/1623 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/11/1324 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / FCCA LEONIDAS KOUNDE / 20/11/2011

View Document

17/03/1117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONIDAS KOUNDE / 20/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IGOR JEAN CHARLES VIDEROT / 20/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAIN MARCHAND / 20/11/2010

View Document

29/11/1029 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

09/04/109 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 62 CROWNHILL ROAD LONDON NW10 4EB

View Document

13/12/0913 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 SECRETARY'S CHANGE OF PARTICULARS / FCCA LEONIDAS KOUNDE / 20/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IGOR JEAN CHARLES VIDEROT / 20/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAIN MARCHAND / 20/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IGOR JEAN CHARLES VIDEROT / 27/09/2007

View Document

22/09/0922 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: 3 PALACE MANSIONS EARSBY STREET LONDON W14 8QN

View Document

02/01/092 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 NC INC ALREADY ADJUSTED 10/11/06

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 SHARE ALLOTMENT 10/11/06 � NC 100/10000 10/11/06

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: SEPTEMBER COTTAGE 4 MARLING CLOSE PO BOX 38 STROUD AMBERLEY GLOUCESTERSHIRE GL5 5AQ

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 COMPANY NAME CHANGED SUB SAHARAN SALES UK LIMITED CERTIFICATE ISSUED ON 09/06/05

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 58 ROBSON AVENUE LONDON NW10 3YB

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 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