SSM PROPERTIES LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

16/10/1416 October 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM
RICHMOND HOUSE 2A MERSEY ROAD
SALE
CHESHIRE
M33 6BB

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 SUB DIVISION 17/06/2014

View Document

30/06/1430 June 2014 SUB-DIVISION
17/06/14

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 23/06/2014

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 23/06/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SOLEIMANI / 12/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1311 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/137 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MASSOUD SAREMI / 01/01/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SOLEIMANI / 01/01/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 01/01/2011

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 31/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: G OFFICE CHANGED 17/08/99 RICHMOND HOUSE 2A MERSEY ROAD SALE CHESHIRE M33 6BB

View Document

17/08/9917 August 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: G OFFICE CHANGED 12/05/99 37 CROSS STREET SALE CHESHIRE M33 7FT

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: G OFFICE CHANGED 10/05/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

27/04/9827 April 1998 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