SAMP LIMITED

Company Documents

DateDescription
12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CASSOULAT / 25/06/2014

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SYLVIE MICHELLE MARTINE CASSOULAT / 25/06/2014

View Document

01/08/131 August 2013 SAIL ADDRESS CHANGED FROM:
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS
UNITED KINGDOM

View Document

01/08/131 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/08/123 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1125 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CASSOULAT / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SYLVIE CASSOULAT / 05/07/2009

View Document

15/07/0915 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
8 BAKER STREET
LONDON
W1U 3LL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

06/12/026 December 2002 S366A DISP HOLDING AGM 23/07/02

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0227 July 2002 REGISTERED OFFICE CHANGED ON 27/07/02 FROM:
STANLEY DAVIS GROUP LIMITED
120 EAST ROAD
LONDON
N1 6AA

View Document

26/07/0226 July 2002 COMPANY NAME CHANGED
SILKRANGE LIMITED
CERTIFICATE ISSUED ON 26/07/02

View Document

05/07/025 July 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