Advanced company searchLink opens in new window

SBA CORPORATION LIMITED

Company number 04081714

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 288b Appointment Terminated Secretary peter smith
21 Oct 2008 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2006 363a Return made up to 27/09/06; full list of members
05 Oct 2005 363a Return made up to 27/09/05; full list of members
17 May 2005 AA Total exemption full accounts made up to 30 September 2003
17 May 2005 AA Total exemption full accounts made up to 30 September 2004
17 May 2005 AA Total exemption full accounts made up to 30 September 2002
06 Oct 2004 363s Return made up to 27/09/04; full list of members
06 Oct 2004 363(288) Director's particulars changed
01 Oct 2003 363s Return made up to 27/09/03; full list of members
10 Jul 2003 288c Director's particulars changed
03 Oct 2002 363s Return made up to 27/09/02; full list of members
01 Oct 2001 363s Return made up to 27/09/01; full list of members
17 May 2001 288c Director's particulars changed
15 Nov 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
06 Oct 2000 288b Secretary resigned
06 Oct 2000 288b Director resigned
06 Oct 2000 288a New secretary appointed
06 Oct 2000 288a New director appointed
06 Oct 2000 287 Registered office changed on 06/10/00 from: 79 oxford street manchester lancashire M1 6FR
27 Sep 2000 NEWINC Incorporation