SFB CONSULTING LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/132 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 APPLICATION FOR STRIKING-OFF

View Document

20/03/1220 March 2012 DISS40 (DISS40(SOAD))

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHRISTIAN ROSS GROUNDWATER / 15/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MURDOCH / 15/03/2012

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

20/09/1120 September 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 8 ONSLOW AVENUE MANSIONS ONSLOW AVENUE RICHMOND SURREY TW10 6QD UNITED KINGDOM

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/1023 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHRISTIAN ROSS GROUNDWATER / 12/11/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/03/0930 March 2009 SECRETARY'S PARTICULARS MICHELLE MURDOCH

View Document

30/03/0930 March 2009 DIRECTOR'S PARTICULARS ALEXANDER GROUNDWATER

View Document

30/03/0930 March 2009 DIRECTOR'S PARTICULARS ALEXANDER GROUNDWATER

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: 32 PECCHE PLACE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AA

View Document

28/03/0928 March 2009 DISS40 (DISS40(SOAD))

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 First Gazette

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 389B UPPER RICHMOND ROAD LONDON SW15 5QL

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 Incorporation

View Document

12/11/9812 November 1998 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