S.S. ENTERPRISES (UK) LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1320 September 2013 APPLICATION FOR STRIKING-OFF

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRZA SAFEER AHMAD / 13/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 5 FAIRFAX AVENUE EAST EWELL EPSON SURREY KT17 2QN

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: G OFFICE CHANGED 24/10/03 156 SUTHERLAND GROVE WANDSWORTH LONDON SW18 5QN

View Document

29/06/0329 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: G OFFICE CHANGED 08/07/02 14 ALBURY AVENUE CHEAM SURREY SM2 7JT

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 Incorporation

View Document

13/06/0213 June 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