SAMOSIR BOOKS LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

05/06/135 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
63 THE SEVERN
DAVENTRY
NORTHAMPTONSHIRE
NN11 4QR
UNITED KINGDOM

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/02/1324 February 2013 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

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

View Accounts

05/05/125 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/05/1128 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RAVEN / 02/05/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RAVEN / 02/05/2010

View Document

02/05/102 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

27/03/1027 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM
5 GANTON CLOSE
DAVENTRY
NORTHAMPTONSHIRE
NN11 4PL
UNITED KINGDOM

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM
1-2 UNIVERSAL HOUSE
88-94 WENTWORTH STREET
LONDON
E1 7SA

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY SIMON RAVEN

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM:
1-2 UNIVERSAL HOUSE WENTWORTH
STREET, LONDON
LONDON
E1 7SA

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM:
63 THE SEVERN
DAVENTRY
NORTHANTS
NN11 4QR

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 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