SABLE COMBINE LIMITED

Company Documents

DateDescription
05/05/105 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/105 February 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: BINANI HOUSE 45 CIRCUS ROAD LONDON NW8 9JH

View Document

16/11/0516 November 2005 APPOINTMENT OF LIQUIDATOR

View Document

01/04/051 April 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

17/03/0517 March 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

23/09/0423 September 2004 ORDER OF COURT - RESTORATION 23/09/04

View Document

17/12/0217 December 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/023 September 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/0223 July 2002 APPLICATION FOR STRIKING-OFF

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

24/07/9824 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 DELIVERY EXT'D 3 MTH 30/06/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/02/9615 February 1996 ALTER MEM AND ARTS 02/02/95

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

15/02/9615 February 1996

View Document

02/02/962 February 1996 Incorporation

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