SALES BROKERS LIMITED

05282793
128 CANNON WORKSHOPS CANNON DRIVE LONDON E14 4AS E14 4AS

Documents

Documents
Date Category Description Pages
04 Mar 2013 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2012 insolvency Liquidation Compulsory Completion 1 Buy now
03 Dec 2009 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
17 Nov 2009 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
11 Nov 2009 officers Termination of appointment of secretary (Abell Morliss Nominees Limited) 1 Buy now
06 Oct 2009 officers Change of particulars for corporate director (Abell Morliss Nominees Limited) 1 Buy now
16 Sep 2009 officers Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops 3 cannon drive, now: cannon workshops 3 cannon drive 1 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS 1 Buy now
02 Sep 2009 officers Director appointed abell morliss nominees LIMITED 1 Buy now
01 Sep 2009 officers Appointment Terminated Director malcolm swallow 1 Buy now
03 Nov 2008 accounts Annual Accounts 3 Buy now
18 Mar 2008 accounts Amended Accounts 4 Buy now
09 Jan 2008 annual-return Return made up to 10/11/07; full list of members 2 Buy now
30 Oct 2007 accounts Annual Accounts 3 Buy now
08 Jan 2007 accounts Annual Accounts 4 Buy now
17 Nov 2006 annual-return Return made up to 10/11/06; full list of members 2 Buy now
17 Nov 2006 accounts Accounting reference date extended from 30/11/05 to 31/12/05 1 Buy now
06 Sep 2006 accounts Delivery ext'd 3 mth 30/11/05 2 Buy now
27 Jul 2006 officers Secretary's particulars changed 1 Buy now
27 Jul 2006 address Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH 1 Buy now
27 Jun 2006 officers New secretary appointed 1 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
16 Jun 2006 officers New director appointed 1 Buy now
16 Jun 2006 officers Secretary resigned 1 Buy now
15 May 2006 annual-return Return made up to 10/11/05; full list of members 6 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY 1 Buy now
25 Apr 2005 officers Secretary resigned 1 Buy now
25 Apr 2005 officers Director resigned 1 Buy now
31 Mar 2005 officers New secretary appointed 2 Buy now
22 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2005 officers New director appointed 2 Buy now
08 Mar 2005 address Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA 1 Buy now
25 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 2004 incorporation Incorporation Company 7 Buy now