SG ANDERSON PROPERTIES

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/107 July 2010 APPLICATION FOR STRIKING-OFF

View Document

13/05/1013 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL ANDERSON / 01/01/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON JOHN MELROSE / 01/01/2010

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDERSON / 21/04/2009

View Document

24/04/0924 April 2009 RE PROPERTY AGREEMENT 21/04/2009

View Document

06/04/096 April 2009 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