SARDAR INTERPRETING & TRANSLATION LTD

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/12/114 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/01/107 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARDAR HASSAN / 06/01/2010

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 37 WESTERNVILLE GARDENS ILFORD ESSEX IG2 6AL

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/03/086 March 2008 GBP NC 100/1000 23/01/2008

View Document

06/03/086 March 2008 NC INC ALREADY ADJUSTED 23/01/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0226 November 2002 Incorporation

View Document


More Company Information