Sabur Ink Systems Ltd was established in 1998, it has a status of "Active". We don't know the number of employees at the company. There are 4 directors listed as Burton, Aaron James, Burton, Ian, Sanger, Dean Paul, Sanger, Harvey for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Aaron James | 01 April 2004 | - | 1 |
BURTON, Ian | 17 April 1998 | - | 1 |
SANGER, Dean Paul | 17 April 1998 | - | 1 |
SANGER, Harvey | 01 April 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 September 2020 | |
CS01 - N/A | 24 January 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
AA - Annual Accounts | 06 December 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 19 December 2016 | |
MR01 - N/A | 25 May 2016 | |
AR01 - Annual Return | 17 January 2016 | |
AA - Annual Accounts | 09 December 2015 | |
MR01 - N/A | 15 July 2015 | |
MR04 - N/A | 04 July 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 23 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 February 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
AA - Annual Accounts | 19 August 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363s - Annual Return | 02 March 2007 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 12 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 2005 | |
287 - Change in situation or address of Registered Office | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 11 April 2005 | |
363s - Annual Return | 21 January 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 25 July 2002 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 08 August 2001 | |
RESOLUTIONS - N/A | 30 June 2000 | |
RESOLUTIONS - N/A | 30 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 2000 | |
123 - Notice of increase in nominal capital | 30 June 2000 | |
AA - Annual Accounts | 30 June 2000 | |
225 - Change of Accounting Reference Date | 30 June 2000 | |
363s - Annual Return | 16 February 2000 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 26 April 1999 | |
225 - Change of Accounting Reference Date | 11 November 1998 | |
287 - Change in situation or address of Registered Office | 22 October 1998 | |
MEM/ARTS - N/A | 07 May 1998 | |
CERTNM - Change of name certificate | 29 April 1998 | |
288a - Notice of appointment of directors or secretaries | 29 April 1998 | |
288a - Notice of appointment of directors or secretaries | 29 April 1998 | |
288b - Notice of resignation of directors or secretaries | 29 April 1998 | |
288b - Notice of resignation of directors or secretaries | 29 April 1998 | |
287 - Change in situation or address of Registered Office | 29 April 1998 | |
NEWINC - New incorporation documents | 28 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2016 | Outstanding |
N/A |
A registered charge | 03 July 2015 | Outstanding |
N/A |
Debenture | 28 December 2007 | Fully Satisfied |
N/A |