SBL (REALISATIONS) LTD

Company Documents

DateDescription
08/12/088 December 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/088 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

14/04/0814 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2008:LIQ. CASE NO.1

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED SMOLLENSKY'S BALLOON LIMITED CERTIFICATE ISSUED ON 13/03/08; RESOLUTION PASSED ON 07/09/2007

View Document

12/12/0712 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/076 November 2007 STATEMENT OF PROPOSALS

View Document

10/10/0710 October 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 105 STRAND LONDON WC2R 0AA

View Document

18/09/0718 September 2007 APPOINTMENT OF ADMINISTRATOR

View Document

20/07/0720 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/08/0610 August 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 ACQUISITION AGREEMENT 05/04/06 ACQUISITION AGREEMENT 07/04/06

View Document

30/11/0530 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 26/12/04

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 30/05/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 AUDITOR'S RESIGNATION

View Document

02/02/052 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 01/06/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 105 THE STRAND LONDON WC2R 0AA

View Document

18/09/0318 September 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 02/06/02

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 03/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 04/06/00

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACC. REF. DATE EXTENDED FROM 07/04/00 TO 31/05/00

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: C/O BATES WELLS & BRAITHWAITE CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB

View Document

01/12/991 December 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 07/04/00

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: G OFFICE CHANGED 20/08/99 105/109 THE STRAND LONDON WC2R 0AA

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

26/03/9926 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 ADOPT MEM AND ARTS 17/02/99

View Document

18/03/9918 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

18/01/9518 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 NC INC ALREADY ADJUSTED 01/10/93

View Document

20/10/9320 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9320 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9320 October 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/9320 October 1993 ALTER MEM AND ARTS 01/10/93

View Document

20/10/9320 October 1993 � NC 100/10000 01/10/

View Document

20/10/9320 October 1993 7000 SHARES 01/10/93

View Document

15/10/9315 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/08/918 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/04/9025 April 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

25/04/9025 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/04/9017 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: G OFFICE CHANGED 14/04/88 20 OLD BAILEY LONDON EC4M 7EP

View Document

02/02/882 February 1988 RETURN MADE UP TO 23/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

14/01/8714 January 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

21/06/8521 June 1985 CERTIFICATE OF INCORPORATION

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