MOORE STEPHENS SAKHALIN LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

12/12/1512 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY PAULA WADE

View Document

08/05/158 May 2015 SECRETARY APPOINTED ELENA TIKHNENKO

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1412 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE

View Document

26/09/1426 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 SECRETARY APPOINTED MISS PAULA WADE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN HENDRY

View Document

21/12/1121 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 AUDITOR'S RESIGNATION

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

08/12/098 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DEVEREUX STODDART / 30/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD MOORE / 30/10/2009

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHASTY

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED COLIN RICHARD MOORE

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 AUDITOR'S RESIGNATION

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0529 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/05

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

13/01/0413 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/03/033 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0119 October 2001 LOCATION OF DEBENTURE REGISTER

View Document

07/12/007 December 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 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