SB TRADE ENTERPRISES LIMITED

05358526
75-76 BLACKFRIARS ROAD LONDON SE1 8HA

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Compulsary 1 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2014 officers Termination of appointment of director (James Swallow) 1 Buy now
10 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Nov 2013 accounts Annual Accounts 4 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 accounts Annual Accounts 4 Buy now
13 Apr 2012 officers Appointment of director (Mr James Malcolm Swallow) 2 Buy now
13 Apr 2012 officers Termination of appointment of director (Kamaljit Sood) 1 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
05 Dec 2011 officers Termination of appointment of director (Renu Sood) 1 Buy now
02 Dec 2011 officers Appointment of director (Mr Kamaljit Singh Sood) 2 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
11 Nov 2011 officers Appointment of director (Mrs. Renu Sood) 2 Buy now
11 Nov 2011 officers Termination of appointment of director (James Swallow) 1 Buy now
15 Jun 2011 officers Termination of appointment of secretary (Abell Morliss Nominees Ltd) 1 Buy now
15 Jun 2011 officers Change of particulars for director (Mr Malcolm James Swallow) 2 Buy now
24 Mar 2011 annual-return Annual Return 3 Buy now
23 Jan 2011 officers Change of particulars for director (Mr Malcolm James Swallow) 2 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 officers Change of particulars for corporate secretary (Abell Morliss Nominees Ltd) 2 Buy now
07 Dec 2009 incorporation Memorandum Articles 19 Buy now
26 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
03 Nov 2009 accounts Annual Accounts 3 Buy now
26 Oct 2009 annual-return Annual Return 3 Buy now
22 Oct 2009 officers Termination of appointment of director (Tej Sood) 1 Buy now
21 Oct 2009 officers Appointment of corporate secretary (Abell Morliss Nominees Ltd) 1 Buy now
21 Oct 2009 officers Appointment of director (Mr. Malcolm Swallow) 2 Buy now
21 Oct 2009 officers Termination of appointment of director (Inder Sood) 1 Buy now
21 Oct 2009 officers Termination of appointment of secretary (Prestons Secretarial Services Limited) 1 Buy now
16 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
27 May 2009 officers Director's change of particulars / tej sood / 09/02/2009 1 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from, 364-368 cranbrook road, gants hill, ilford, essex, IG2 6HY 1 Buy now
31 Mar 2009 accounts Annual Accounts 3 Buy now
08 Sep 2008 annual-return Return made up to 09/02/08; full list of members 3 Buy now
08 Sep 2008 officers Director's change of particulars / tej sood / 09/02/2008 2 Buy now
08 Sep 2008 officers Director's change of particulars / inder sood / 09/02/2008 1 Buy now
23 Dec 2007 accounts Annual Accounts 3 Buy now
23 Apr 2007 annual-return Return made up to 09/02/07; full list of members 2 Buy now
24 Mar 2007 accounts Annual Accounts 3 Buy now
05 Sep 2006 gazette Gazette Notice Compulsary 1 Buy now
05 Sep 2006 officers Secretary's particulars changed 1 Buy now
05 Sep 2006 annual-return Return made up to 09/02/06; full list of members 2 Buy now
24 Jul 2006 officers Director resigned 1 Buy now
23 May 2006 officers New director appointed 2 Buy now
23 May 2006 officers New director appointed 2 Buy now
05 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2005 address Registered office changed on 08/03/05 from: 364-368 cranbrook road, ilford, essex IG2 6HY 1 Buy now
09 Feb 2005 incorporation Incorporation Company 7 Buy now