SFG & P LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 APPLICATION FOR STRIKING-OFF

View Document

05/02/155 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

03/07/143 July 2014 PREVEXT FROM 31/12/2013 TO 30/04/2014

View Document

13/03/1413 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR HECTOR COBELO

View Document

31/01/1331 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/09/1227 September 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/02/121 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EDWARDS / 27/01/2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR RAUL COBELO / 18/01/2011

View Document

13/09/1013 September 2010 COMPANY NAME CHANGED SOFRUITS & POP LTD CERTIFICATE ISSUED ON 13/09/10

View Document

13/09/1013 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE GOMM / 27/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR RAUL COBELO / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN EDWARDS / 27/01/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

23/01/0823 January 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