- Company Overview for SAIM TRADERS LIMITED (07540376)
- Filing history for SAIM TRADERS LIMITED (07540376)
- People for SAIM TRADERS LIMITED (07540376)
- More for SAIM TRADERS LIMITED (07540376)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2012 | AR01 |
Annual return made up to 5 August 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
06 Aug 2012 | AD01 | Registered office address changed from Unit 3 Brownroyd Business Park 5 Duncombe Street Bradford West Yorkshire BD8 9AJ United Kingdom on 6 August 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from 104 Goodmayes Lane Ilford Essex IG3 9PZ United Kingdom on 6 August 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Mr Sohail Hussain on 5 August 2012 | |
06 Aug 2012 | AP01 | Appointment of Mr Sohail Hussain as a director on 5 August 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Sameen Ali Shah as a director on 5 August 2012 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | NEWINC | Incorporation |