SALES AND MANAGEMENT LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY THE ACCOUNTANCY SERVICE LIMITED

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 370 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY

View Document

05/10/155 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/09/1410 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR ZITA BERKA

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED IRENE SCHARDITZKY

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/01/1314 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/01/1211 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/01/1118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE ACCOUNTANCY SERVICE LIMITED / 04/01/2010

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZITA REGINA BERKA / 04/01/2010

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM THE PICASSO BUILDING CALVERDALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZITA BERKA / 15/04/2009

View Document

17/04/0917 April 2009 SECRETARY APPOINTED THE ACCOUNTANCY SERVICE LIMITED

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY SL24 LTD

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED ZITA REGINA BERKA

View Document

16/07/0816 July 2008 ADOPT MEM AND ARTS 26/05/2008

View Document

03/07/083 July 2008 SECRETARY APPOINTED SL24 LTD

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR SEPP HATZL

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY THE ACCOUNTANCY SERVICE LIMITED

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 370 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

12/11/0312 November 2003 S252 DISP LAYING ACC 03/11/03

View Document

12/11/0312 November 2003 S366A DISP HOLDING AGM 03/11/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 370 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY

View Document

04/02/024 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/024 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

04/01/024 January 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