SKIPTON SBL LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1329 May 2013 APPLICATION FOR STRIKING-OFF

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED STERLING BROKERS LIMITED
CERTIFICATE ISSUED ON 22/02/13

View Document

22/02/1322 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1322 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 23/12/2011

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JOHN JOSEPH GIBSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON

View Document

26/01/1126 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 27/08/2010

View Document

05/02/105 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED RICHARD JOHN TWIGG

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM
4TH FLOOR 10 CHISWELL STREET
LONDON
EC1Y 4UQ

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON

View Document

11/01/1011 January 2010 SECRETARY APPOINTED GILLIAN MARY DAVIDSON

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SHUTTLEWORTH

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BROWN

View Document

12/02/0912 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM
4TH FLOOR
COLECHURCH HOUSE
1 LONDON BRIDGE WALK LONDON
SE1 2SS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

25/01/9925 January 1999 S366A DISP HOLDING AGM 21/01/99

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/01/9921 January 1999 Incorporation

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