SOMALI DEVELOPMENT & SUPPORT ORGANISATION LTD

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1028 January 2010 APPLICATION FOR STRIKING-OFF

View Document

07/12/097 December 2009 19/06/09 NO MEMBER LIST

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR. SALEH MOHAMED ALI

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 19/06/08

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR NIMO AHMED

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 SECRETARY APPOINTED ASHA ABOKAR AINISA

View Document

30/01/0830 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 19/06/07

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 ANNUAL RETURN MADE UP TO 19/06/06

View Document

01/02/061 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 19/06/05

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

11/10/0511 October 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/055 October 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

25/08/0525 August 2005 APPLICATION FOR STRIKING-OFF

View Document

22/03/0522 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 ANNUAL RETURN MADE UP TO 19/06/04

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: G OFFICE CHANGED 25/07/03 29 MANSFIELD ROAD SHEFFIELD S12 2AE

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 Incorporation

View Document

19/06/0319 June 2003 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