S.A.M.S. ELECTRICAL LIMITED

06448129
2ND FLOOR TRIDENT HOUSE 42-48 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3HZ

Documents

Documents
Date Category Description Pages
17 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
17 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
24 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
03 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Nov 2011 resolution Resolution 1 Buy now
24 Oct 2011 accounts Amended Accounts 6 Buy now
14 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 May 2011 accounts Annual Accounts 6 Buy now
18 Jan 2011 annual-return Annual Return 14 Buy now
17 Jan 2011 officers Change of particulars for director (Moreen Plane) 4 Buy now
17 Jan 2011 officers Change of particulars for secretary (Morren Plane) 3 Buy now
10 Mar 2010 accounts Annual Accounts 6 Buy now
15 Jan 2010 annual-return Annual Return 14 Buy now
18 Mar 2009 accounts Annual Accounts 7 Buy now
05 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
29 Dec 2008 annual-return Return made up to 07/12/08; full list of members 10 Buy now
10 Dec 2007 officers New director appointed 1 Buy now
10 Dec 2007 officers New secretary appointed 1 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW 1 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
07 Dec 2007 officers Secretary resigned 1 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
07 Dec 2007 officers New director appointed 1 Buy now
07 Dec 2007 incorporation Incorporation Company 11 Buy now