SAILBROOK LIMITED

Company Documents

DateDescription
14/09/1314 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

09/12/119 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED FRANCESCA LODGE

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JASON WILSON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY FRANCHESCA LODGE

View Document

22/12/1022 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 30/03/09 STATEMENT OF CAPITAL GBP 125

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LODGE

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY JASON WILSON

View Document

19/11/0919 November 2009 SECRETARY APPOINTED FRANCHESCA LODGE

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LODGE

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED JASON WILSON

View Document

14/11/0914 November 2009 SECRETARY APPOINTED JASON WILSON

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA LODGE / 06/10/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/04/097 April 2009 ALTER ARTICLES 30/03/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 CURRSHO FROM 30/11/2008 TO 31/10/2008

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
41 CHALTON STREET
LONDON
NW1 1JD

View Document

02/11/072 November 2007 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