SORBIE TRADING LIMITED

Company Documents

DateDescription
16/05/1716 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1728 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1721 February 2017 APPLICATION FOR STRIKING-OFF

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SORBIE / 03/11/2015

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT STANLEY PEET / 18/10/2013

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
NIGHTINGALE HOUSE 46/48 EAST STREET
EPSOM
SURREY
KT17 1HQ
ENGLAND

View Document

27/08/1327 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 SAIL ADDRESS CHANGED FROM:
MONUMENT HOUSE 1ST FLOOR
215 MARSH ROAD
PINNER
MIDDX
HA5 5NE

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
11 WELBECK STREET
LONDON
W1G 9XZ
UNITED KINGDOM

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET HELEN HENRY / 02/04/2012

View Document

27/07/1227 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 SECRETARY APPOINTED JANE MARGARET HELEN HENRY

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY GRANT PEET

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT STANLEY PEET / 01/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SORBIE / 01/04/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT STANLEY PEET / 01/04/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM
8 WIMPOLE STREET
LONDON
W1G 9SP

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT STANLEY PEET / 10/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SORBIE / 17/10/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT STANLEY PEET / 10/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SORBIE / 17/10/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM:
8 WIMPOLE STREET
LONDON
W1M 8NL

View Document

30/08/0230 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM:
8 WIMPOLE STREET
LONDON
W1M 8LA

View Document

09/07/989 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM:
8 WIMPOLE STREET
LONDON
W1M 7AB

View Document

02/09/972 September 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM:
8 WIMPOLE STREET
LONDON
W1M 7AB

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM:
6TH FLOOR WINCHESTER HOUSE
259/269 OLD MARYLEBONE ROAD
LONDON
NW1 5RA

View Document

04/07/954 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/954 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 SECRETARY RESIGNED

View Document

14/06/9414 June 1994 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