SBL (BASILDON) LTD

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1311 January 2013 APPLICATION FOR STRIKING-OFF

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1215 August 2012 COMPANY NAME CHANGED CONTECHS MARINE LTD CERTIFICATE ISSUED ON 15/08/12

View Document

08/03/128 March 2012 Annual return made up to 18 September 2011 with full list of shareholders

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 4 BUDBROOKE ROAD WARWICK WARWICKSHIRE CV34 5XH

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 COMPANY NAME CHANGED CONTECHS RECRUITING LIMITED CERTIFICATE ISSUED ON 19/11/10

View Document

11/11/1011 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/109 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 2 SABLE COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SR

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 27 SHAWFIELD PARK BROMLEY KENT BR1 2NQ

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 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