FIRST PAGE SPONSORED LINKS LTD

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 APPLICATION FOR STRIKING-OFF

View Document

08/07/138 July 2013 COMPANY NAME CHANGED UK SMALL BUSINESS ALLIANCE LIMITED
CERTIFICATE ISSUED ON 08/07/13

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1311 June 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

15/05/1315 May 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 15 WINTON AVENUE BLACKPOOL FY4 4HZ ENGLAND

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM UNIT/OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PG ENGLAND

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY MARIE CLAYTON

View Document

17/02/1217 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 15 WINTON AVENUE BLACKPOOL FY4 4HZ UNITED KINGDOM

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOBSON

View Document

07/02/117 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE CLAYTON

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR ANDREW PAUL DOBSON

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE CLAYTON / 27/09/2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR ANDREW CLAYTON

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CLAYTON / 27/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CLAYTON / 14/09/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE CLAYTON / 14/09/2010

View Document

09/09/109 September 2010 PREVSHO FROM 30/11/2010 TO 31/03/2010

View Document

25/11/0925 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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