SORBO FIFTY-THREE LIMITED

Company Documents

DateDescription
08/04/138 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/138 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/04/1216 April 2012 SPECIAL RESOLUTION TO WIND UP

View Document

16/04/1216 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1216 April 2012 DECLARATION OF SOLVENCY

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

09/06/119 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM
PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BF

View Document

16/04/1016 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 COMPANY NAME CHANGED
BAKER PERKINS LIMITED
CERTIFICATE ISSUED ON 03/03/06

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
PORTLAND HOUSE
STAG PLACE
LONDON
SW1E 5BF

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
INVENSYS HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 AUDITOR'S RESIGNATION

View Document

19/05/0019 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

23/03/0023 March 2000 ADOPT MEM AND ARTS 23/02/00

View Document

15/02/0015 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM:
BTR HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM:
SAXON HOUSE
2-4 VICTORIA STREET
WINDSOR
BERKSHIRE SL4 1EN

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM:
1 LYGON PLACE
LONDON
SW1W 0JR

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/08/9522 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993

View Document

23/08/9323 August 1993

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 ADOPT MEM AND ARTS 11/05/93

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9325 April 1993

View Document

19/04/9319 April 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/04/9319 April 1993

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992

View Document

25/06/9225 June 1992

View Document

25/06/9225 June 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992

View Document

01/04/921 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

07/02/927 February 1992 S252 DISP LAYING ACC 31/03/91

View Document

17/07/9117 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/07/9117 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/05/919 May 1991

View Document

09/05/919 May 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM:
WESTFIELD ROAD
PETERBOROUGH
PE3 6TA

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9025 April 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

14/03/9014 March 1990 EXEMPTION FROM APPOINTING AUDITORS 07/03/90

View Document

07/07/897 July 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/893 May 1989

View Document

03/05/893 May 1989

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM:
INVERESK HOUSE
1 ALDWYCH
LONDON
WC2R 0HF

View Document

10/04/8910 April 1989 COMPANY NAME CHANGED
INTERCEDE 649 LIMITED
CERTIFICATE ISSUED ON 11/04/89

View Document

23/12/8823 December 1988 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