- Company Overview for SBA CORPORATION LIMITED (04081714)
- Filing history for SBA CORPORATION LIMITED (04081714)
- People for SBA CORPORATION LIMITED (04081714)
- More for SBA CORPORATION LIMITED (04081714)
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
|
|
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 |