- Company Overview for SALKAMARIT LIMITED (04344510)
- Filing history for SALKAMARIT LIMITED (04344510)
- People for SALKAMARIT LIMITED (04344510)
- More for SALKAMARIT LIMITED (04344510)
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) |
---|---|---|---|
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | TM02 | Termination of appointment of Michael Bedford Hughes as a secretary on 31 December 2015 | |
18 Jan 2016 | TM02 | Termination of appointment of Michael Bedford Hughes as a secretary on 31 December 2015 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Clare Michelle Johnson on 16 November 2011 | |
30 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-18
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
08 Dec 2011 | AP01 | Appointment of Mr Andrew Craig Douglas as a director | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
14 Jan 2011 | CH01 | Director's details changed for Clare Michelle Johnson on 13 January 2011 | |
02 Nov 2010 | AD01 | Registered office address changed from 4 Nathans Folly Millbank Sowerby Bridge West Yorkshire HX6 3HD on 2 November 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Clare Michelle Johnson on 1 December 2009 | |
10 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
15 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jan 2009 | RESOLUTIONS |
Resolutions
|