SABA CONSULTING LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 APPLICATION FOR STRIKING-OFF

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABA SAFDAR / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM 68 PAXTON CRESCENT, SHENLEY LODGE, MILTON KEYNES BUCKINGHAMSHIRE MK5 7PY

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FIRST GAZETTE

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 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