SAM PRACTICE MANAGEMENT SERVICES LIMITED

06599035
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
05 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Jan 2016 capital Statement of capital (Section 108) 4 Buy now
22 Jan 2016 insolvency Solvency Statement dated 18/12/15 2 Buy now
19 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2016 resolution Resolution 2 Buy now
06 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2015 officers Change of particulars for director (Mr Philip Mark Kelway Doye) 2 Buy now
17 Jun 2015 annual-return Annual Return 6 Buy now
15 Dec 2014 accounts Annual Accounts 11 Buy now
23 May 2014 annual-return Annual Return 6 Buy now
10 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2013 accounts Annual Accounts 10 Buy now
23 May 2013 annual-return Annual Return 6 Buy now
12 Dec 2012 officers Termination of appointment of director (Steven Lamey) 1 Buy now
26 Oct 2012 officers Change of particulars for director (Mr Daniel Andrew Laws) 2 Buy now
25 Oct 2012 officers Change of particulars for director (Mr Henry Brian Pepperall) 2 Buy now
04 Sep 2012 accounts Annual Accounts 9 Buy now
07 Aug 2012 officers Appointment of director (Mr Steven Lamey) 3 Buy now
31 May 2012 annual-return Annual Return 6 Buy now
31 May 2012 officers Termination of appointment of secretary (Craig Compton) 1 Buy now
21 Mar 2012 officers Appointment of director (Mr Henry Brian Pepperall) 3 Buy now
05 Jan 2012 accounts Annual Accounts 7 Buy now
10 Jun 2011 annual-return Annual Return 13 Buy now
10 Jun 2011 officers Termination of appointment of director (Craig Compton) 2 Buy now
10 Jun 2011 officers Appointment of secretary (Timothy Lloyd Ross) 3 Buy now
10 Jun 2011 officers Appointment of director (Daniel Andrew Laws) 3 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
05 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2010 annual-return Annual Return 14 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
08 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Jan 2010 officers Appointment of director (Craig Brian Compton) 3 Buy now
11 Jan 2010 officers Appointment of director (Mr Philip Mark Kelway Doye) 3 Buy now
05 Jan 2010 auditors Auditors Resignation Company 1 Buy now
04 Jan 2010 officers Termination of appointment of director (Jason Allaway) 2 Buy now
04 Jan 2010 officers Termination of appointment of director (Caroline Allaway) 2 Buy now
04 Jan 2010 officers Termination of appointment of secretary (Jason Allaway) 2 Buy now
04 Jan 2010 officers Appointment of secretary (Craig Brian Compton) 3 Buy now
04 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Nov 2009 accounts Annual Accounts 10 Buy now
16 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
12 Jun 2009 annual-return Return made up to 21/05/09; full list of members 4 Buy now
12 Jun 2009 officers Secretary's change of particulars / jackson allaway / 11/06/2009 1 Buy now
31 Mar 2009 officers Director appointed jason matthews allaway 1 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from 37 kopernik road swindon wiltshire SN25 1TU 1 Buy now
07 Aug 2008 officers Director appointed caroline helen allaway 2 Buy now
29 Jul 2008 capital Ad 21/05/08\gbp si 9999@1=9999\gbp ic 1/10000\ 2 Buy now
29 Jul 2008 accounts Accounting reference date extended from 31/05/2009 to 31/08/2009 1 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from 40 reading road chineham basingstoke hampshire RG24 8LT united kingdom 1 Buy now
29 Jul 2008 officers Secretary appointed jackson matthew allaway 2 Buy now
27 May 2008 capital Gbp nc 1000/10000\21/05/08 2 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from the studio st nicholas close elstree herts. WD6 3EW 1 Buy now
27 May 2008 officers Appointment terminated director qa nominees LIMITED 1 Buy now
27 May 2008 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
21 May 2008 incorporation Incorporation Company 16 Buy now