SOBAC LIMITED

Company Documents

DateDescription
01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1414 April 2014 APPLICATION FOR STRIKING-OFF

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1124 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA SUSAN GOODGE / 04/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 29/10/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA GOODGE / 06/08/2008

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9817 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 AUDITOR'S RESIGNATION

View Document

26/01/9726 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 COMPANY NAME CHANGED
PROJECT MANAGEMENT INTERNATIONAL
(OVERSEAS) LIMITED
CERTIFICATE ISSUED ON 20/06/95

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM:
ARLINGTON HOUSE
ARLINGTON BUSINESS PARK
THEALE, READING
RG7 4SA

View Document

29/08/9329 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM:
ARLINGTON HOUSE
ARLINGTON BUSINESS PARK
THEALE
READING RG7 4SA

View Document

24/03/9324 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM:
1 BREWERS GREEN
BUCKINGHAM GATE
LONDON, SW1H 0RH

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 S386 DISP APP AUDS 26/06/92

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM:
ARLINGTON HOUSE
ARLINGTON BUSINESS PARK
THEALE
RG7 4SA

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 COMPANY NAME CHANGED
THE EUROPEAN BUILDING GROUP LIMI
TED
CERTIFICATE ISSUED ON 25/11/91

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

01/11/911 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM:
THE LODGE
HARMONDSWORTH
WEST DRAYTON
MIDDLESEX, UB7 0BA

View Document

10/01/9110 January 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

08/08/898 August 1989 COMPANY NAME CHANGED
R.B. ALPHA COMPANY NINETY-ONE LI
MITED
CERTIFICATE ISSUED ON 09/08/89

View Document

07/08/897 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 REGISTERED OFFICE CHANGED ON 07/08/89 FROM:
18 EARL STREET
LONDON
EC2A 2AL

View Document

07/08/897 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/08/897 August 1989 EXEMPTION FROM APPOINTING AUDITORS 310789

View Document

22/05/8922 May 1989 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