S D B CONSULTANCY LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL HALL

View Document

14/05/1214 May 2012 CORPORATE SECRETARY APPOINTED KINGSBRIDGE SECRETARIES LIMITED

View Document

04/05/124 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM VALLEY VIEW REW MALBOROUGH KINGSBRIDGE DEVON TQ7 3DW

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER DUNNE-BARKER / 06/05/2010

View Document

07/05/107 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: G OFFICE CHANGED 03/10/00 "BRIAR COTTAGE" MARLBOROUGH KINGSBRIDGE SOUTH DEVON TQ7 3DN

View Document

18/05/0018 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994

View Document

20/05/9420 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992

View Document

28/05/9228 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991

View Document

06/06/916 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 REGISTERED OFFICE CHANGED ON 04/04/89 FROM: G OFFICE CHANGED 04/04/89 6 CASTLE GATE NEWARK NOTTS NG24 1AX

View Document

29/09/8829 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/12/877 December 1987 WD 13/11/87 AD 19/10/87--------- � SI 998@1=998 � IC 2/1000

View Document

14/10/8714 October 1987 SECRETARY RESIGNED

View Document

30/09/8730 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information