Advanced company searchLink opens in new window

SAMSA SERVICE LTD

Company number 06412126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2012 AAMD Amended accounts made up to 31 December 2011
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
12 Sep 2011 MISC VT01 trans german accounts
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2011 CH04 Secretary's details changed for A Haniel Limited on 22 June 2011
07 Sep 2011 AD01 Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom on 7 September 2011
10 Dec 2010 MISC VTO1
10 Dec 2010 AAMD Amended accounts made up to 31 December 2009
25 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Aug 2010 CH04 Secretary's details changed for A Haniel Limited on 1 June 2010
25 Aug 2010 AD01 Registered office address changed from Dept R/O, Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 25 August 2010
14 Dec 2009 MISC Form VT01 voluntary translation of original document
14 Dec 2009 AAMD Amended accounts made up to 31 December 2008
24 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
24 Nov 2009 CH04 Secretary's details changed for A Haniel Limited on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Walter Schneidhofer on 1 October 2009
17 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Oct 2008 363a Return made up to 29/10/08; full list of members
07 Mar 2008 288a Director appointed walter schneidhofer
07 Mar 2008 88(2) Ad 29/10/07\gbp si 99@1=99\gbp ic 1/100\
18 Dec 2007 CERTNM Company name changed pareto immobilien LTD\certificate issued on 18/12/07
15 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08