S B A LTD.

Company Documents

DateDescription
07/06/197 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/197 March 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

08/11/188 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/05/188 May 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/02/1828 February 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

03/11/173 November 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM FREEMANS COMMON ROAD, LEICESTER LE2 7SQ

View Document

30/04/1730 April 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/04/1728 April 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/04/1712 April 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/04/1710 April 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR MAIJA SMITH

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

16/01/1416 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BELGRAVE

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARIN LOUISE WEBBER / 20/12/2012

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / TERENCE PAUL HAWKES / 20/12/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAIJA SMITH / 20/12/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAYMOND CHARLES WEBBER / 20/12/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY SMITH / 20/12/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LYNN BELGRAVE / 20/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR TERENCE HAWKES

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

13/01/1113 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

25/01/1025 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARIN LOUISE WEBBER / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RAYMOND CHARLES WEBBER / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY SMITH / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIJA SMITH / 21/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LYNN BELGRAVE / 21/12/2009

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

02/12/072 December 2007 SECRETARY RESIGNED

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 NC INC ALREADY ADJUSTED 29/06/03

View Document

27/02/0427 February 2004 CAPITALISATION 29/06/03

View Document

27/02/0427 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/0427 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0427 February 2004 NC INC ALREADY ADJUSTED 29/06/03

View Document

27/02/0427 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0426 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

11/11/9911 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/949 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9325 April 1993 NC INC ALREADY ADJUSTED 12/03/93

View Document

25/04/9325 April 1993 £ NC 90000/100000 12/03

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9216 February 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/918 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

22/12/8922 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

23/12/8723 December 1987 NEW DIRECTOR APPOINTED

View Document

23/12/8723 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

08/01/768 January 1976 ARTICLES OF ASSOCIATION

View Document

05/06/435 June 1943 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