ABERFORTH SGP IA LIMITED

Company Documents

DateDescription
09/04/109 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1015 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERFORTH PARTNERS LLP / 03/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 2010-01-03 with full list of shareholders

View Document

18/12/0918 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/093 December 2009 APPLICATION FOR STRIKING-OFF

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 AUDITOR'S RESIGNATION

View Document

17/04/0917 April 2009 AUDITOR'S RESIGNATION

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID WARNOCK LOGGED FORM

View Document

26/01/0926 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WARNOCK

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/02/087 February 2008

View Document

07/02/087 February 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007

View Document

26/01/0726 January 2007

View Document

26/01/0726 January 2007

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/02/064 February 2006

View Document

04/02/064 February 2006

View Document

04/02/064 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0426 January 2004

View Document

26/01/0426 January 2004

View Document

26/01/0426 January 2004

View Document

26/01/0426 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/01/0324 January 2003

View Document

24/01/0324 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003

View Document

24/01/0324 January 2003

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/01/0226 January 2002

View Document

26/01/0226 January 2002

View Document

26/01/0226 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002

View Document

01/02/011 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0126 January 2001 COMPANY NAME CHANGED ABERFORTH SGP I LIMITED CERTIFICATE ISSUED ON 26/01/01

View Document

11/01/0111 January 2001

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001

View Document

11/01/0111 January 2001

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001

View Document

03/01/013 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company