SBG SYSTEMS LIMITED

Company Documents

DateDescription
27/03/1427 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/1427 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1427 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
CHEVENHALL, WALFORD ROAD
ROSS-ON-WYE
HEREFORDSHIRE
HR9 5PQ

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY THERESE WARWICK

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY THERESE WARWICK

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR THERESE WARWICK

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/05/137 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DISS40 (DISS40(SOAD))

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/119 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1129 November 2011 FIRST GAZETTE

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

02/04/112 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WARWICK / 01/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESE MARY ANNE WARWICK / 01/01/2010

View Document

25/05/1025 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

12/03/0912 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 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