SDA GROUP LIMITED

Company Documents

DateDescription
31/08/1631 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/05/1631 May 2016 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

08/04/158 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 FIRST GAZETTE

View Document

24/06/1424 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID VERITY / 12/06/2013

View Document

14/01/1414 January 2014 SAIL ADDRESS CHANGED FROM: 37 STRATHCARRON GREEN PAISLEY RENFREWSHIRE PA2 7AQ SCOTLAND

View Document

14/01/1414 January 2014 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/01/148 January 2014 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH VERITY

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 37 STRATHCARRON GREEN PAISLEY RENFREWSHIRE PA2 7AQ UNITED KINGDOM

View Document

21/06/1221 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/02/1229 February 2012 Annual return made up to 27 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MOIR / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID VERITY / 22/06/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MOIR / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID VERITY / 26/02/2010

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 83 MAIN STREET KILBIRNIE NORTH AYRSHIRE KA25 7AA

View Document

17/06/0917 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 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