- Company Overview for SAM LIMITED (04193863)
- Filing history for SAM LIMITED (04193863)
- People for SAM LIMITED (04193863)
- Charges for SAM LIMITED (04193863)
- Insolvency for SAM LIMITED (04193863)
- More for SAM LIMITED (04193863)
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) |
---|---|---|---|
21 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2015 | |
23 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2014 | |
24 May 2013 | AD01 | Registered office address changed from Media House 21 Kingsway Bedford MK42 9BJ on 24 May 2013 | |
23 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2013 | 600 | Appointment of a voluntary liquidator | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
30 Oct 2012 | AR01 |
Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
01 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Steven Antony Elliott on 1 September 2011 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
20 Apr 2011 | TM02 | Termination of appointment of Amanda Elliott as a secretary | |
19 Apr 2011 | TM01 | Termination of appointment of Amanda Elliott as a director | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
15 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Nov 2009 | CH01 | Director's details changed for Steven Antony Elliott on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Amanda Jane Elliott on 1 October 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for Amanda Jane Elliott on 1 October 2009 | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |