AS-SALAAM BUILDING SERVICES LIMITED

Company Documents

DateDescription
17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS RAZIA JUNEJA

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY RAZIA JUNEJA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

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

View Accounts

21/01/1521 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED VALLI MOHAMED JUNEJA / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 1 DERBY ROAD LONDON E7 8NH

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 51 DERBY ROAD LONDON E7 8NH

View Document

17/01/0517 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

13/07/0313 July 2003 SECRETARY RESIGNED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 COMPANY NAME CHANGED WORLDWIDE EMPLOYMENT EXCHANGE LI MITED CERTIFICATE ISSUED ON 03/07/03

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED INDUS EURO TRADING LIMITED CERTIFICATE ISSUED ON 14/01/03

View Document

25/11/0225 November 2002 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