S AND VEE LTD

Company Documents

DateDescription
03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR SELVARASA SARVENDRAN

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
129 BISHOPSFORD ROAD
MORDEN
SURREY
SM4 6BQ
UNITED KINGDOM

View Document

31/03/1431 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR KANDIAH VASANTHAKUMAR

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR KANDIAH VASANTHAKUMAR

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR KANDIAH VASANTHAKUMAR

View Document

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

View Accounts

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR SRII-ARUNN SRIHARAN

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1125 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 PREVSHO FROM 30/07/2011 TO 31/05/2011

View Document

20/07/1120 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR SELVARASA SARVENDRAN

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR SELVARASA SARVENDRAN

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR SRII-ARUNN SRIHARAN

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED MINICABS LIMITED CERTIFICATE ISSUED ON 14/03/11

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/09/1017 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SELVARASA SARVENDRAN / 30/06/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 COMPANY NAME CHANGED SOFT SOLUTION (GB) LTD CERTIFICATE ISSUED ON 01/04/09

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED MINICABS LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY SUBRAMANIAM SRIHARAN

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM 324 STAFFORD RD CROYDON SURREY CR0 4NH

View Document

26/06/0826 June 2008 COMPANY NAME CHANGED SOFT SOLUTION (GB) LTD CERTIFICATE ISSUED ON 01/07/08

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/07/08

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 COMPANY NAME CHANGED OVERSEAS EDUCATION (UK) LTD CERTIFICATE ISSUED ON 22/02/05

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

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