- Company Overview for SUB SAHARAN SERVICES LIMITED (04110999)
- Filing history for SUB SAHARAN SERVICES LIMITED (04110999)
- People for SUB SAHARAN SERVICES LIMITED (04110999)
- More for SUB SAHARAN SERVICES LIMITED (04110999)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2009 | CH01 | Director's details changed for Igor Jean Charles Viderot on 20 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Richard Alain Marchand on 20 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Igor Jean Charles Viderot on 27 September 2007 | |
22 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from 3 palace mansions earsby street london W14 8QN | |
02 Jan 2009 | 363a | Return made up to 20/11/08; full list of members | |
18 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
23 Jan 2008 | 363a | Return made up to 20/11/07; full list of members | |
21 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Oct 2007 | 288a | New director appointed | |
08 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Dec 2006 | 88(2)R | Ad 10/11/06--------- £ si 9999@1 | |
19 Dec 2006 | 123 | Nc inc already adjusted 10/11/06 | |
19 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2006 | 363a | Return made up to 20/11/06; full list of members | |
22 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
07 Jul 2006 | 288c | Director's particulars changed | |
02 Feb 2006 | 363a | Return made up to 20/11/05; full list of members | |
09 Dec 2005 | 363a | Return made up to 20/11/04; full list of members | |
14 Jun 2005 | 287 | Registered office changed on 14/06/05 from: september cottage 4 marling close po box 38 stroud amberley gloucestershire GL5 5AQ | |
14 Jun 2005 | 288b | Director resigned | |
09 Jun 2005 | CERTNM | Company name changed sub saharan sales uk LIMITED\certificate issued on 09/06/05 |