- Company Overview for SAMAX PROPERTIES LIMITED (04958042)
- Filing history for SAMAX PROPERTIES LIMITED (04958042)
- People for SAMAX PROPERTIES LIMITED (04958042)
- Charges for SAMAX PROPERTIES LIMITED (04958042)
- More for SAMAX PROPERTIES LIMITED (04958042)
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) |
---|---|---|---|
07 May 2014 | TM02 | Termination of appointment of Mary Emanuel as a secretary | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
12 Nov 2013 | AD01 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom on 12 November 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from 869 High Road North Finchley London N12 8QA on 24 June 2013 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Tracy Bernadette Emanuel on 11 November 2010 | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Tracy Bernadette Emanuel on 1 October 2009 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
19 Feb 2009 | 363a | Return made up to 10/11/08; full list of members | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
07 Dec 2007 | 363a | Return made up to 10/11/07; full list of members | |
23 Mar 2007 | 363a | Return made up to 10/11/06; full list of members |