SABTEK INTERNATIONAL LIMITED

Company Documents

DateDescription
24/04/1524 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/159 April 2015 APPLICATION FOR STRIKING-OFF

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAIL HUTCHESON / 28/05/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY HUTCHESON / 28/05/2014

View Document

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

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM UNIT 10 BADENTOY PLACE BADENTOY INDUSTRIAL ESTATE PORTLETHEN ABERDEEN ABERDEENSHIRE AB12 4YF UK

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONNELL

View Document

02/07/122 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL HUTCHESON / 04/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY HUTCHESON / 04/10/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GAIL HUTCHESON / 04/10/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY O'DONNELL / 24/06/2010

View Document

05/07/105 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL HUTCHESON / 09/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINLAY HUTCHESON / 09/04/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GAIL HUTCHESON / 09/04/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS GAIL HUTCHESON

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS GAIL HUTCHESON

View Document

06/07/096 July 2009 DIRECTOR'S PARTICULARS DAVID HUTCHESON

View Document

06/07/096 July 2009 DIRECTOR'S PARTICULARS DAVID HUTCHESON

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS GAIL HUTCHESON

View Document

06/07/096 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 DIRECTOR'S PARTICULARS JOHN O'DONNELL

View Document

03/07/083 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: FERNLEA FERNS LANE, INNELLAN DUNOON ARGYLL PA23 7SS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 PARTIC OF MORT/CHARGE *****

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 73 EASTER DRIVE PORTLETHEN KINCARDINE AB12 4XB

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/07/02

View Document

27/06/0227 June 2002 DEC MORT/CHARGE *****

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/02/0024 February 2000 DEC MORT/CHARGE *****

View Document

29/07/9929 July 1999 RETURN MADE UP TO 24/06/99; CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTIC OF MORT/CHARGE *****

View Document

06/08/986 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9715 January 1997 ADOPT MEM AND ARTS 01/01/97 ALTER MEMO/ARTS 01/01/97

View Document

15/01/9715 January 1997 ADOPT MEM AND ARTS 01/01/97

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 PARTIC OF MORT/CHARGE *****

View Document

07/08/967 August 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

07/08/967 August 1996 S366A DISP HOLDING AGM 02/08/96 S252 DISP LAYING ACC 02/08/96 S386 DISP APP AUDS 02/08/96

View Document

30/07/9630 July 1996 COMPANY NAME CHANGED ISANDCO TWO HUNDRED AND NINETY T WO LIMITED CERTIFICATE ISSUED ON 31/07/96

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 20 QUEENS ROAD ABERDEEN AB10 4ZT

View Document

26/07/9626 July 1996 NC INC ALREADY ADJUSTED 23/07/96

View Document

26/07/9626 July 1996 � NC 10000/100000 23/07/96

View Document

24/06/9624 June 1996 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