S.F.B TRAINING SERVICES LIMITED

Company Documents

DateDescription
06/02/136 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/126 November 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

13/12/1113 December 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000030

View Document

07/10/117 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SONYA FRANCES BARNES / 07/09/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0913 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 SECRETARY RESIGNED PHILIP SAMPSON

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: VICTORIA HOUSE 2 BRITTANIA ROAD BRENTWOOD CM14 5LD

View Document

21/12/0521 December 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/12/05

View Document

20/12/0520 December 2005 COMPANY NAME CHANGED S.F.B. TRAINING (CATERING) SERVI CES LIMITED CERTIFICATE ISSUED ON 20/12/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/10/9922 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 S366A DISP HOLDING AGM 07/09/98 S252 DISP LAYING ACC 07/09/98

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 103 SHEVON WAY BRENTWOOD ESSEX CM14 4PL

View Document

23/12/9723 December 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/06/9718 June 1997 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/08/96

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 104-106 KINGS ROAD BRENTWOOD ESSEX CM14 4EA

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 11 GRESHAM ROAD BRENTWOOD ESSEX CM14 4HN

View Document

30/04/9730 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 SECRETARY RESIGNED

View Document

25/09/9525 September 1995

View Document

25/09/9525 September 1995

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

07/09/957 September 1995 Incorporation

View Document

07/09/957 September 1995 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