SAMPEZ LIMITED

03684178
108 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ IG1 4LZ

Documents

Documents
Date Category Description Pages
28 Jun 2011 gazette Gazette Dissolved Compulsory 1 Buy now
15 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2008 annual-return Return made up to 16/12/07; full list of members 7 Buy now
24 Mar 2007 accounts Annual Accounts 5 Buy now
02 Jan 2007 annual-return Return made up to 16/12/06; full list of members 9 Buy now
24 Nov 2006 officers Director's particulars changed 1 Buy now
24 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Nov 2006 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
09 Aug 2006 address Registered office changed on 09/08/06 from: 118 manor road chigwell essex IG7 5PW 1 Buy now
25 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2006 accounts Annual Accounts 11 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: 118 manor road chigwell essex IG7 5PW 1 Buy now
20 Mar 2006 address Registered office changed on 20/03/06 from: 72 althorne gardens london E18 2DB 1 Buy now
06 Jan 2006 resolution Resolution 1 Buy now
06 Jan 2006 annual-return Return made up to 16/12/05; full list of members 8 Buy now
29 Nov 2005 capital Nc inc already adjusted 11/11/05 1 Buy now
29 Nov 2005 resolution Resolution 1 Buy now
10 Jan 2005 annual-return Return made up to 16/12/04; full list of members 7 Buy now
11 Nov 2004 accounts Annual Accounts 1 Buy now
21 Jul 2004 officers New director appointed 2 Buy now
16 Dec 2003 annual-return Return made up to 16/12/03; full list of members 6 Buy now
12 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2003 accounts Annual Accounts 2 Buy now
25 Jan 2003 annual-return Return made up to 16/12/02; full list of members 6 Buy now
23 May 2002 accounts Annual Accounts 1 Buy now
15 Feb 2002 annual-return Return made up to 16/12/01; full list of members 6 Buy now
03 Nov 2001 accounts Annual Accounts 1 Buy now
02 Jan 2001 annual-return Return made up to 16/12/00; full list of members 6 Buy now
13 Oct 2000 accounts Annual Accounts 1 Buy now
27 Mar 2000 annual-return Return made up to 16/12/99; full list of members 6 Buy now
05 Jan 2000 address Registered office changed on 05/01/00 from: 53 coopersale close woodford green essex IG8 7BG 1 Buy now
05 Jan 2000 officers New secretary appointed 2 Buy now
05 Jan 2000 officers New director appointed 2 Buy now
14 Dec 1999 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 1999 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 1998 address Registered office changed on 21/12/98 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
21 Dec 1998 officers Director resigned 1 Buy now
21 Dec 1998 officers Secretary resigned 1 Buy now
16 Dec 1998 incorporation Incorporation Company 7 Buy now