SBC CONTRACTS LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1921 January 2019 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/04/1422 April 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 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