SBTT SERVICES LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/107 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/102 June 2010 APPLICATION FOR STRIKING-OFF

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA ATHIENIDES / 01/12/2009

View Document

28/05/1028 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD GAREH / 01/12/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/10/0915 October 2009 PREVSHO FROM 31/05/2009 TO 30/04/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S PARTICULARS JAMES GAREH

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: BASEMENT FLAT 6 COTHAM GROVE BRISTOL AVON BS6 6AL

View Document

23/05/0823 May 2008 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