S AND B DESIGN LIMITED

Company Documents

DateDescription
22/08/1222 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1222 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

03/10/113 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

28/03/1128 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 3 TRAMLINK PARK 24 DEER PARK ROAD LONDON SW19 3UA

View Document

14/03/1114 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009097,00009535

View Document

14/03/1114 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/09/101 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

22/02/0722 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: G OFFICE CHANGED 19/04/02 8TH FLOOR, ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/09/957 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/9520 March 1995 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992

View Document

17/10/9217 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 REGISTERED OFFICE CHANGED ON 17/10/92

View Document

24/07/9224 July 1992 COMPANY NAME CHANGED SANDBAG DESIGN LIMITED CERTIFICATE ISSUED ON 27/07/92

View Document

24/01/9224 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 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