- Company Overview for SBL ASSOCIATES LIMITED (SC386992)
- Filing history for SBL ASSOCIATES LIMITED (SC386992)
- People for SBL ASSOCIATES LIMITED (SC386992)
- More for SBL ASSOCIATES LIMITED (SC386992)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2015 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-05-13
|
|
24 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
16 Oct 2012 | CH01 | Director's details changed for John Patrick Smith on 1 January 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Eileen O'mailley Smith on 1 January 2012 | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
19 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Oct 2011 | AD02 | Register inspection address has been changed | |
13 May 2011 | AP01 | Appointment of John Smith as a director | |
15 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 13 October 2010
|
|
04 Nov 2010 | AP01 | Appointment of Eileen O'mailley Smith as a director | |
04 Nov 2010 | AD01 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ United Kingdom on 4 November 2010 | |
20 Oct 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
20 Oct 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
13 Oct 2010 | NEWINC | Incorporation |