Based in Chesterfield, Derbyshire, Saber Systems Ltd was founded on 14 April 1993, it has a status of "Liquidation". We do not know the number of employees at this business. There are 4 directors listed as Heath, Tracey, Heath, Adrian Terence, Shepherd, James, Shepherd, Valerie Rosalind for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Adrian Terence | 27 October 2009 | - | 1 |
SHEPHERD, James | 24 May 1993 | 31 May 2011 | 1 |
SHEPHERD, Valerie Rosalind | 14 March 1994 | 31 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Tracey | 27 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 26 June 2020 | |
RESOLUTIONS - N/A | 24 June 2020 | |
LIQ02 - N/A | 24 June 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 June 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 March 2020 | |
DS01 - Striking off application by a company | 25 February 2020 | |
AA - Annual Accounts | 13 January 2020 | |
AA01 - Change of accounting reference date | 13 January 2020 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 22 May 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AD01 - Change of registered office address | 25 June 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 29 May 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AD01 - Change of registered office address | 26 April 2011 | |
TM01 - Termination of appointment of director | 23 April 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AP01 - Appointment of director | 16 November 2009 | |
AP03 - Appointment of secretary | 16 November 2009 | |
TM02 - Termination of appointment of secretary | 16 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363a - Annual Return | 02 May 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 13 October 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 07 September 2003 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 29 May 2002 | |
AA - Annual Accounts | 21 November 2001 | |
363s - Annual Return | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 22 February 2001 | |
AA - Annual Accounts | 05 September 2000 | |
363s - Annual Return | 21 April 2000 | |
AA - Annual Accounts | 13 September 1999 | |
363s - Annual Return | 21 April 1999 | |
287 - Change in situation or address of Registered Office | 11 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 1998 | |
AA - Annual Accounts | 09 September 1998 | |
363s - Annual Return | 21 April 1998 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 21 April 1997 | |
AA - Annual Accounts | 30 August 1996 | |
363s - Annual Return | 30 April 1996 | |
AA - Annual Accounts | 04 August 1995 | |
363s - Annual Return | 05 May 1995 | |
AA - Annual Accounts | 12 September 1994 | |
363s - Annual Return | 17 May 1994 | |
395 - Particulars of a mortgage or charge | 21 March 1994 | |
288 - N/A | 17 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 January 1994 | |
CERTNM - Change of name certificate | 03 June 1993 | |
RESOLUTIONS - N/A | 27 May 1993 | |
MEM/ARTS - N/A | 27 May 1993 | |
288 - N/A | 27 May 1993 | |
288 - N/A | 27 May 1993 | |
287 - Change in situation or address of Registered Office | 27 May 1993 | |
NEWINC - New incorporation documents | 14 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 February 2001 | Outstanding |
N/A |
Debenture | 15 March 1994 | Outstanding |
N/A |