SAHARA BARS LTD

Company Documents

DateDescription
26/02/1126 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/11/1026 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/11/1026 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2010

View Document

15/10/1015 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2010:AMENDING FORM

View Document

15/10/1015 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010:AMENDING FORM

View Document

20/07/1020 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2010

View Document

22/01/1022 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010

View Document

19/01/0919 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/01/0919 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/01/0919 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 1 GUN STREET READING BERKSHIRE RG1 2JR

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 18/09/06

View Document

17/04/0717 April 2007 £ NC 121766/250000 18/09

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS; AMEND

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 169 ELM PARK TILEHURST ROAD READING RG30 2HU

View Document

01/09/041 September 2004 NC INC ALREADY ADJUSTED 26/07/04

View Document

01/09/041 September 2004 £ NC 116166/121766 26/07

View Document

01/09/041 September 2004 RESCINDING 882 - A/D 25/01/04

View Document

01/09/041 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

26/05/0426 May 2004

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

21/08/0321 August 2003 £ NC 1000/116166 12/08

View Document

21/08/0321 August 2003 NC INC ALREADY ADJUSTED 12/08/03

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 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


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