SAKHT KOOSHAN AJAND (UK) LIMITED

Company Documents

DateDescription
02/05/142 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA JABERANSARI / 01/04/2012

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY SORAYA KOREHCHIAN

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JABERANSARI

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MISS SARA JABERANSARI

View Document

30/11/1130 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM UNIT 40 LONGSIGHT BUSINESS PARK 69 HAMILTON ROAD LONGSIGHT MANCHESTER M13 0PD UNITED KINGDOM

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 40 LONGSIGHT BUSINESS PARK 69 HAMILTON ROAD LONGSIGHT GREATER MANCHESTER M13 0PD

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/10/1031 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 PREVEXT FROM 31/01/2010 TO 31/07/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED JABERANSARI / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/01/0622 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 UNIT 22 IMEX BUSINESS PARK 69 HAMILTON ROAD LONGSIGHT, MANCHESTER LANCASHIRE M13 0PD

View Document

20/12/0420 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: G OFFICE CHANGED 26/11/01 4TH FLOOR HILTON 26-28 HILTON STREET, MANCHESTER LANCASHIRE M1 2EH

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 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