Advanced company searchLink opens in new window

SABA INFRA UK LIMITED

Company number 03027706

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 1997 288a New director appointed
24 Mar 1997 363s Return made up to 01/03/97; no change of members
19 Dec 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Dec 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Nov 1996 AA Accounts for a small company made up to 31 December 1995
02 Nov 1996 288a New director appointed
02 Nov 1996 288a New secretary appointed;new director appointed
02 Nov 1996 288b Director resigned
02 Nov 1996 288b Secretary resigned
10 Oct 1996 363s Return made up to 01/03/96; full list of members
24 Jul 1995 353 Location of register of members
13 Jul 1995 88(2)R Ad 19/04/95--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 19/04/95--------- £ si 998@1=998 £ ic 2/1000
03 Jul 1995 224 Accounting reference date notified as 31/12
03 Jul 1995 288 Director resigned;new director appointed
03 Jul 1995 288 Secretary resigned;new secretary appointed;new director appointed
16 May 1995 MEM/ARTS Memorandum and Articles of Association
20 Apr 1995 MEM/ARTS Memorandum and Articles of Association
28 Mar 1995 CERTNM Company name changed aspenwild LIMITED\certificate issued on 29/03/95
15 Mar 1995 288 Secretary resigned;new secretary appointed
15 Mar 1995 288 Director resigned;new director appointed
15 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 Mar 1995 287 Registered office changed on 15/03/95 from: 120 east road london N1 6AA
01 Mar 1995 NEWINC Incorporation