- Company Overview for S.B.M. MANAGEMENT CONSULTANCY LIMITED (06447966)
- Filing history for S.B.M. MANAGEMENT CONSULTANCY LIMITED (06447966)
- People for S.B.M. MANAGEMENT CONSULTANCY LIMITED (06447966)
- More for S.B.M. MANAGEMENT CONSULTANCY LIMITED (06447966)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2010 | AR01 |
Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2010-02-17
|
|
17 Feb 2010 | CH04 | Secretary's details changed for Saunderton Secretarial Services Ltd. on 1 December 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Steven Bruce Mccall on 1 December 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from C/O R & M Accountancy 89 Easton Street High Wycombe Buckinghamshire HP11 1LT on 7 October 2009 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Jan 2009 | 363a | Return made up to 07/12/08; full list of members | |
17 Dec 2007 | 288b | Secretary resigned | |
17 Dec 2007 | 288b | Director resigned | |
17 Dec 2007 | 288a | New secretary appointed | |
17 Dec 2007 | 288a | New director appointed | |
07 Dec 2007 | NEWINC | Incorporation |