SAB BUILDING SERVICES LIMITED

Company Documents

DateDescription
03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
236-238 RUISLIP ROAD
GREENFORD
MIDDLESEX
UB6 9RS
UNITED KINGDOM

View Document

28/11/1328 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1328 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/11/1328 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY SARINDER JUTTLA

View Document

07/12/127 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/07/1031 July 2010 PREVEXT FROM 31/10/2009 TO 31/01/2010

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER JUTTLA / 18/11/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
75 MANSELL ROAD
GREENFORD
UB6 9EJ

View Document

06/02/096 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information