SBA GROUP LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 APPLICATION FOR STRIKING-OFF

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY DEWAR

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE ADAMS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY CLARE ADAMS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN DEWAR

View Document

05/04/135 April 2013 TERMINATE DIR APPOINTMENT

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED SANDERSON BARBER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/07/11

View Document

28/07/1128 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM OAKHURST WINDMILL HILL BRENCHLEY KENT TN12 7NP

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN DEWAR / 24/09/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MICHELLE DEWAR / 24/09/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY KEITH DEWAR

View Document

09/07/089 July 2008 SECRETARY APPOINTED CLARE NICOLE ADAMS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ADAMS / 02/01/2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: BANKSIDE HOUSE 107/112 LEADENHALL STREET LONDON EC3A 4AH

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

18/09/0218 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0224 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0130 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0130 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/06/016 June 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/05/0131 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 AUDITOR'S RESIGNATION

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: TRENTON CHARTERHOUSE ROAD ORPINGTON KENT BR6 9ER

View Document

07/10/997 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NC INC ALREADY ADJUSTED 08/04/99

View Document

26/04/9926 April 1999 £ NC 500/50000 08/04/99

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996

View Document

03/11/953 November 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: 31 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/10/9313 October 1993 ADOPT MEM AND ARTS 24/09/93

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM: 31 LOWER BROOK STREET IPSWICH SUFFOLK IP9 1AF

View Document

29/09/9329 September 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 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