SABINS (SHERBORNE) LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

18/04/1318 April 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY DOMINIC MACER

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACER

View Document

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

View Accounts

11/11/1111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE MACER / 21/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES MACER / 21/10/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC CHARLES MACER / 21/10/2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM THE OLD EMPORIUM BOW STREET LANGPORT SOMERSET TA10 9PQ

View Document

24/12/0924 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE MACER / 21/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES MACER / 21/10/2009

View Document

08/08/098 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 UNITY CHAMBERS, , 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA

View Document

17/02/0617 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 COMPANY NAME CHANGED ROSE & CROWN (TRENT) LIMITED CERTIFICATE ISSUED ON 16/12/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 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