SB ALLIANCE SERVICES LIMITED

07217052
CITY MILLS PEEL STREET MORLEY LEEDS WEST YORKSHIRE LS27 8QL

Documents

Documents
Date Category Description Pages
13 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
13 Oct 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
05 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
24 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
09 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Feb 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
27 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Feb 2012 resolution Resolution 1 Buy now
12 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
22 Sep 2010 capital Return of Allotment of shares 4 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 8 Buy now
09 Jul 2010 mortgage Particulars of a mortgage or charge 6 Buy now
27 May 2010 officers Appointment of director (Sharon Firth) 3 Buy now
27 May 2010 officers Appointment of director (Beverley Ann Knowles) 3 Buy now
14 Apr 2010 officers Termination of appointment of director (John Roddison) 2 Buy now
08 Apr 2010 incorporation Incorporation Company 35 Buy now