SDM PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
16/04/1916 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/04/194 April 2019 | APPLICATION FOR STRIKING-OFF |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
21/09/1721 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/12/166 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRINA ZAHARIEVA |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM C/O MJH ACCOUNTANCY SERVICES LIMITED ST ANDREWS BUSINESS CENTRE 91-93 ST. MARYS ROAD GARSTON LIVERPOOL L19 2NL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/11/156 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/10/148 October 2014 | DISS40 (DISS40(SOAD)) |
07/10/147 October 2014 | APPOINTMENT TERMINATED, SECRETARY LYNNE MULVIHILL |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEKSANDRINA ZAHARIEVA / 07/10/2014 |
07/10/147 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
07/10/147 October 2014 | FIRST GAZETTE |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM C/O MJH ACCOUNTANCY SERVICES LIMITED 49 RODNEY STREET LIVERPOOL L1 9EW ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 85 NORVILLE ROAD LIVERPOOL L14 3LU ENGLAND |
20/12/1320 December 2013 | DIRECTOR APPOINTED MISS ALEKSANDRINA ZAHARIEVA |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
08/06/128 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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