SABLE CONTRACTING LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM C/O LIVE RECOVERIES LIMITED EATON HOUSE STATION ROAD GUISELEY LEEDS LS20 8BX

View Document

25/10/1825 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/08/2018:LIQ. CASE NO.1

View Document

21/09/1721 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/08/2017:LIQ. CASE NO.1

View Document

03/11/163 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2016

View Document

24/09/1524 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2015

View Document

23/10/1423 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2014

View Document

25/10/1325 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS UNITED KINGDOM

View Document

24/08/1224 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/08/1224 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1224 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

16/05/1216 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 PREVEXT FROM 31/08/2011 TO 01/11/2011

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED SQ PROJECTS LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1112 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM GARNEDD WEN LLECHWEDD CONWY LL32 8LJ

View Document

14/06/1014 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1025 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM C/O PURSGLOVE & BROWN MILITARY HOUSE 24 CASTLE STREET, CHESTER CHESHIRE CH1 2DS

View Document

07/04/087 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/04/0723 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: C/O PURSGLOVE & BROWN LIVERPOOL HOUSE LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/033 July 2003 £ NC 1000/10000 06/05/

View Document

03/07/033 July 2003 NC INC ALREADY ADJUSTED 06/05/03

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 25 WHITEFRIARS CHESTER CHESHIRE CH1 1NZ

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 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