SABRE PROJECTS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/129 February 2012 APPLICATION FOR STRIKING-OFF

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/08/1016 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

22/07/1022 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/099 December 2009 COMPANY NAME CHANGED ARMITAGE FINCH LIMITED CERTIFICATE ISSUED ON 09/12/09

View Document

09/12/099 December 2009 CHANGE OF NAME 30/09/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR IAN DANIEL MCLEOD

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR ROY FINCH

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED MARKSTEADY LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 AUDITOR'S RESIGNATION

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 AUDITOR'S RESIGNATION

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/09/969 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 NC INC ALREADY ADJUSTED 01/08/96

View Document

20/08/9620 August 1996 � NC 1000/101000 01/08/96

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: G OFFICE CHANGED 10/07/96 19 HARDSHAW STREET ST HELENS MERSEYSIDE WA10 1QX

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS; AMEND

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS; AMEND

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: G OFFICE CHANGED 16/01/96 SUITE 101 THE STANDISH CENTRE CROSS STREET, STANDISH WIGAN. WN6 0HQ

View Document

29/08/9529 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994

View Document

19/05/9419 May 1994 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS; AMEND

View Document

19/05/9419 May 1994

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/05/9417 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 NEW SECRETARY APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: G OFFICE CHANGED 24/11/89 SUITE 101 THE STANDISH CENTRE CROSS STREET STANDISH, WIEAN WN6 0HQ

View Document

19/04/8919 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: G OFFICE CHANGED 22/03/89 2 BACHES STREET LONDON N1 6UB

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 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