SABA INFRA CARDIFF LIMITED

Company Documents

DateDescription
29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM MICHELMORES SECRETARIES LIMITED WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR

View Document

29/07/1929 July 2019 SAIL ADDRESS CHANGED FROM: WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR UNITED KINGDOM

View Document

16/07/1916 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

16/07/1916 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1916 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / INDIGO INFRA HOLDINGS UK LIMITED / 19/12/2018

View Document

28/12/1828 December 2018 CHANGE OF COMPANY NAME 17/12/2018

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED INDIGO INFRA CARDIFF LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JOSEP ORIOL CARRERAS

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILFRIED THIERRY

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / INDIGO INFRA HOLDINGS UK LIMITED / 26/04/2018

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM, OAK HOUSE REEDS CRESCENT, WATFORD, HERTS, WD24 4QP

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/02/176 February 2017 SAIL ADDRESS CREATED

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 COMPANY NAME CHANGED VINCI PARK CARDIFF LIMITED CERTIFICATE ISSUED ON 05/11/15

View Document

14/10/1514 October 2015 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031547000003

View Document

06/03/156 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 031547000003

View Document

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 SEC 519

View Document

23/10/1423 October 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031547000003

View Document

11/07/1411 July 2014 ALTER ARTICLES 26/06/2014

View Document

11/07/1411 July 2014 ARTICLES OF ASSOCIATION

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR PHILLIP DAVID HERRING

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR PHILLIP DAVID HERRING

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR WILFRIED DIDIER CHARLES THIERRY

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BOUTELIER

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN KALIS

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR GARY CHARLES PICKARD

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR GARY CHARLES PICKARD

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR GARY CHARLES PICKARD

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANKEY

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HANKEY

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PRINCET

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MISS ALEXANDRA FLORENCE BOUTELIER

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR MAXIMILIAN KALIS

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILFRIED THIERRY

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM, 155-157 MINORIES, LONDON, EC3N 1LJ

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 04/04/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR NICHOLAS HANKEY

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY ALISTAIR BARBER

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR NICHOLAS HANKEY

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

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

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 02/02/04; NO CHANGE OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/0316 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 9 COLUMBUS WALK BRIGANTINE PLACE CARDIFF SOUTH GLAMORGAN CF10 4YY

View Document

10/01/0210 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 COMPANY NAME CHANGED IMPREGILO PARKING (UK) LIMITED CERTIFICATE ISSUED ON 04/01/02

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 9 COLUMBUS WALK, BRIGANTINE PLACE, CARDIFF, SOUTH GLAMGORGAN CF1 5BY

View Document

09/03/999 March 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/09/971 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 £ NC 1000/1165831 10/10/96

View Document

20/09/9620 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9620 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/09/962 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 COMPANY NAME CHANGED IMPREGILO PARKING (UHW) LIMITED CERTIFICATE ISSUED ON 05/07/96

View Document

11/04/9611 April 1996 COMPANY NAME CHANGED IMPREGILO PARKING (HEATH) LIMITE D CERTIFICATE ISSUED ON 12/04/96

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF1 4YF

View Document

27/03/9627 March 1996 COMPANY NAME CHANGED RJT 210 LIMITED CERTIFICATE ISSUED ON 28/03/96

View Document

02/02/962 February 1996 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