SLB PROPERTY NO4 LIMITED

Company Documents

DateDescription
17/12/0617 December 2006 DIR APPOINTED 30/12/04 CUBY DAVID DENNIS TOWN RANGE GIBRALTAR

View Document

17/12/0617 December 2006 DIR APPOINTED 30/12/04 HASSAN JAMES DAVID HORSE BARRACK LANE GIBRALTAR

View Document

17/12/0617 December 2006 DIR APPOINTED 30/12/04 OLIVERO ADRIAN CUMBERLAND ROAD GIBRALTAR

View Document

17/12/0617 December 2006 DIR APPOINTED 30/12/04 PERERA MAURICE ALBERT HARBOUR VIEWS ROAD GIBRALTAR

View Document

17/12/0617 December 2006 SEC APPOINTED 30/12/04 FINSBURY SECRETARIES LIMITED 50 TOWN RANGE GIBRALTAR

View Document

29/11/0629 November 2006 DIR RESIGNED 30/12/04 FARNELL ADRIAN COLIN

View Document

29/11/0629 November 2006 DIR RESIGNED 30/12/04 EIGHTEEN STEPHEN BRIAN

View Document

29/11/0629 November 2006 SEC RESIGNED 21/05/04 BARTLETT PAUL EUGENE

View Document

29/11/0629 November 2006 DIR RESIGNED 30/12/04 BOAG TIMOTHY JOHN DONALD

View Document

29/11/0629 November 2006 DIR RESIGNED 30/12/04 WHITBY PETER JAMES

View Document

29/11/0629 November 2006 DIR RESIGNED 30/12/04 CARPENTER PAUL

View Document

24/01/0624 January 2006 ACC. REF. DATE SHORTENED FROM 08/04/05 TO 31/12/04

View Document

23/01/0623 January 2006 CHANGE OF ADDRESS 01/10/05 THIRT

View Document

11/01/0611 January 2006 CHANGE OF ADDRESS 19/10/05 TWENT

View Document

22/12/0422 December 2004 DIR APPOINTED 30/03/04 ORTIZ-CANAVATE FERNANDO 19 BILBROOK LANE MILTON KEYNES

View Document

22/12/0422 December 2004 DIR RESIGNED 08/04/04 BANKS GEOFFREY NICHOLAS

View Document

22/12/0422 December 2004 SEC RESIGNED 08/04/04 SHIELDS ALISTAIR

View Document

22/12/0422 December 2004 DIR RESIGNED 08/04/04 MARCUS BRYAN

View Document

22/12/0422 December 2004 DIR RESIGNED 08/04/04 ORTIZ-CANAVATE FERNANDO

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 08/04/04

View Document

09/06/049 June 2004 SEC RESIGNED 21/05/04 BARTLETT PAUL EUGENE

View Document

09/06/049 June 2004 SEC APPOINTED 21/05/04 THOMAS MARINA LOUISE BROKENHURST HAMPSHIRE

View Document

14/05/0414 May 2004 ALTN CONSTITUTIONAL DOC 080404

View Document

05/05/045 May 2004 DIR APPOINTED 08/04/04 BOAG TIMOTHY JOHN DONALD RICHMOND SURREY

View Document

05/05/045 May 2004 DIR APPOINTED 08/04/04 FARNELL ADRIAN COLIN CHELTENHAM GLOUCESTERSHIRE

View Document

05/05/045 May 2004 DIR APPOINTED 08/04/04 CARPENTER PAUL PURLEYS SURREY

View Document

05/05/045 May 2004 DIR APPOINTED 08/04/04 EIGHTEEN STEPHEN BRIAN 24 WAPPING HIGH STREET LONDON

View Document

05/05/045 May 2004 DIR APPOINTED 08/04/04 WHITBY PETER JAMES PRIMROSE HILL LONDON

View Document

05/05/045 May 2004 SEC APPOINTED 08/04/04 BARTLETT PAUL EUGENE ST ALBANS HERTFORDSHIRE

View Document

14/10/0314 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

13/10/0313 October 2003 BR007285 REGISTERED

View Document

13/10/0313 October 2003 BR007285 PAR APPOINTED MARCUS BRYAN 3 GURNEY DRIVE EAST FINCHLEY LONDON N2 0DF

View Document

13/10/0313 October 2003 BR007285 PAR APPOINTED BANKS GEOFFREY NICHOLAS 115 ELM HOUSE WESTFIELD! 15 KIDDERPORE AVENUE LONDON NW3 7SJ

View Document

13/10/0313 October 2003 INITIAL BRANCH REGISTRATION

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