SABRIX LTD

Company Documents

DateDescription
16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/148 December 2014 APPLICATION FOR STRIKING-OFF

View Document

04/09/144 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED HELEN ELIZABETH CAMPBELL

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HOOPER

View Document

21/11/1121 November 2011 SECRETARY APPOINTED HELEN ELIZABETH CAMPBELL

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM
C/O PPK ACCOUNTANTS
EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD
WOKINGHAM
BERKSHIRE
RG40 2EG

View Document

19/10/1119 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR THOMAS TIMBER WALSH

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE ADAMS

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
C/O PPK ACCOUNTANTS LIMITED
OAKLANDS BUSINESS CENTRE OAKLANDS PARK
WOKINGHAM
BERKSHIRE
RG41 2FD
UNITED KINGDOM

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY HLF NOMINEES LIMITED

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM
20 WEST MILLS
NEWBURY
BERKSHIRE
RG14 5HG
UNITED KINGDOM

View Document

21/10/0921 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
20 WEST MILLS
NEWBURY
BERKSHIRE
RG14 5HG

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
6TH FLOOR
ONE LONDON WALL
LONDON
EC2Y 5EB

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM:
7TH FLOOR, HILLGATE HOUSE
26 OLD BAILEY
LONDON
EC4M 7HW

View Document

13/09/0513 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 S366A DISP HOLDING AGM 02/09/04

View Document

16/09/0416 September 2004 S386 DISP APP AUDS 02/09/04

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

02/09/042 September 2004 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