S B R EUROPE LTD

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/143 April 2014 APPLICATION FOR STRIKING-OFF

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/02/1425 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

13/05/1313 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GERRY ALLEN MACBETH / 25/04/2011

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL RODNEY ROBERTS / 25/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY EDWARD BEDFORD / 25/04/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/081 November 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 COMPANY NAME CHANGED SOUTHWESTERN BUSINESS RESOURCES UK LIMITED CERTIFICATE ISSUED ON 09/02/05; RESOLUTION PASSED ON 04/02/05

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: UNIT 4 BAKERS PARK CATER ROAD BISHOPSWORTH BRISTOL BS13 7TT

View Document

12/05/0312 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: GROUND FLOOR GOLDSMITHS HOUSE BROAD PLAIN BRISTOL BS2 0JP

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 11/12/95

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON. EC4A 3TR.

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 S386 DISP APP AUDS 11/12/95

View Document

15/01/9615 January 1996 S366A DISP HOLDING AGM 11/12/95

View Document

15/01/9615 January 1996 S252 DISP LAYING ACC 11/12/95

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 11/12/95 S366A DISP HOLDING AGM 11/12/95 S252 DISP LAYING ACC 11/12/95 S386 DISP APP AUDS 11/12/95 AUDITORS RENUMERATION 11/12/95

View Document

15/01/9615 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9513 December 1995 COMPANY NAME CHANGED KALNOR LIMITED CERTIFICATE ISSUED ON 13/12/95; RESOLUTION PASSED ON 11/12/95

View Document

22/08/9522 August 1995 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