Download leads from Nexok and grow your business. Find out more

SAMA Impex Limited

Documents

Total Documents37
Total Pages163

Filing History

25 August 2007Dissolved
30 May 2007Liquidators statement of receipts and payments
25 May 2007Return of final meeting in a creditors' voluntary winding up
10 January 2007Liquidators statement of receipts and payments
30 June 2006Liquidators statement of receipts and payments
29 June 2005Statement of affairs
21 March 2005Total exemption small company accounts made up to 31 August 2004
22 February 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
25 May 2004Accounts for a small company made up to 31 August 2003
17 March 2004Return made up to 05/02/04; full list of members
4 June 2003Accounts for a small company made up to 30 August 2002
27 March 2003Return made up to 05/02/03; full list of members
11 June 2002Accounts for a small company made up to 31 August 2001
15 May 2002Director's particulars changed
9 March 2002Return made up to 05/02/02; full list of members
10 September 2001New director appointed
23 August 2001Total exemption small company accounts made up to 31 August 2000
27 February 2001Return made up to 05/02/01; full list of members
26 July 2000Particulars of mortgage/charge
29 June 2000Accounts for a small company made up to 31 August 1999
27 March 2000Return made up to 05/02/00; full list of members
5 October 1999Particulars of mortgage/charge
7 June 1999Accounts for a small company made up to 31 August 1998
9 March 1999Return made up to 05/02/99; full list of members
7 December 1998Ad 26/03/98--------- £ si 98@1=98 £ ic 1/99
30 June 1998Accounts for a small company made up to 30 August 1997
26 February 1998Return made up to 05/02/98; no change of members
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 July 1997Accounts for a small company made up to 30 August 1996
12 March 1997Return made up to 05/02/97; full list of members
19 September 1996Accounting reference date notified as 30/08
28 June 1996Company name changed anfarma chemicals LIMITED\certificate issued on 01/07/96
15 February 1996New director appointed
15 February 1996Director resigned
15 February 1996Registered office changed on 15/02/96 from: bridge house 181 queen victoria street london EC4V 4DD
15 February 1996Secretary resigned
15 February 1996New secretary appointed
5 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing