S & G FABRICATIONS LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1322 April 2013 APPLICATION FOR STRIKING-OFF

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY & CO LTD / 01/02/2011

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
40 CHURCH STREET
LUTTERWORTH
LEICESTERSHIRE
LE17 4AL
UNITED KINGDOM

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PETER DINSDALE / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD NICKLINSON / 01/10/2009

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY & CO LTD / 01/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SHIPWAY & CO LTD / 01/09/2008

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM
40 CHURCH STREET
LUTTERWORTH
LEICESTERSHIRE
LE17 4AL
UNITED KINGDOM

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM
3 THE TERRACE, RUGBY ROAD
LUTTERWORTH
LEICESTERSHIRE
LE17 4BW

View Document

26/05/0826 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 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