SABA INFRA DUNDEE LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Return of final meeting in a members' voluntary winding up

View Document

22/07/2422 July 2024 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-22

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Registered office address changed from Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2022-10-05

View Document

05/10/225 October 2022 Declaration of solvency

View Document

05/10/225 October 2022 Resolutions

View Document

30/09/2230 September 2022 Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom to Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / INDIGO INFRA HOLDINGS UK LIMITED / 19/12/2018

View Document

28/12/1828 December 2018 CHANGE OF COMPANY NAME 17/12/2018

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED INDIGO INFRA DUNDEE LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JOSEP ORIOL CARRERAS

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILFRIED THIERRY

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / INDIGO INFRA HOLDINGS UK LIMITED / 26/04/2018

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM OAK HOUSE REEDS CRESCENT WATFORD HERTS WD24 4QP

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/07/1618 July 2016 SAIL ADDRESS CREATED

View Document

05/11/155 November 2015 COMPANY NAME CHANGED VINCI PARK DUNDEE LIMITED CERTIFICATE ISSUED ON 05/11/15

View Document

14/10/1514 October 2015 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1527 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 SEC 519

View Document

23/10/1423 October 2014 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR PHILLIP DAVID HERRING

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

20/07/1220 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR WILFRIED DIDIER CHARLES THIERRY

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BOUTELIER

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN KALIS

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR GARY CHARLES PICKARD

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR GARY CHARLES PICKARD

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANKEY

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HANKEY

View Document

14/07/1114 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PRINCET

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MISS ALEXANDRA FLORENCE BOUTELIER

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILFRIED THIERRY

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR MAXIMILIAN KALIS

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM OAK HOUSE REEDS CRESCENT WATFORD HERTS WD24 4QP UNITED KINGDOM

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM PORTSOKEN HOUSE 155-157 MINORIES LONDON EC3N 1LJ

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 04/04/2008

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR NICHOLAS HANKEY

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR NICHOLAS HANKEY

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY ALISTAIR BARBER

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/10/0316 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 AUDITOR'S RESIGNATION

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 9 COLUMBUS WALK BRIGANTINE PLACE CARDIFF SOUTH GLAMORGAN CF10 4BY

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 COMPANY NAME CHANGED IMPREGILO PARKING (DUNDEE) LIMIT ED CERTIFICATE ISSUED ON 04/01/02

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 9 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF1 5BY

View Document

09/11/989 November 1998 NC INC ALREADY ADJUSTED 02/07/98

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 £ NC 100/377778 02/07

View Document

22/07/9822 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/98

View Document

22/07/9822 July 1998 ADOPT MEM AND ARTS 02/07/98

View Document

26/05/9826 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/986 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 COMPANY NAME CHANGED FILBUK 468 LIMITED CERTIFICATE ISSUED ON 03/11/97

View Document

14/07/9714 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company