SG CMT LIMITED

Company Documents

DateDescription
02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JANE REARDON / 01/08/2014

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
MANOR COURT CHAMBERS TOWNSEND DRIVE
ATTLEBOROUGH FIELDS IND ESTATE
NUNEATON
WARWICKSHIRE
CV11 6RU
ENGLAND

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
MANOR COURT CHAMBERS
126 MANOR COURT ROAD
NUNEATON
WARWICKSHIRE
CV11 5HL

View Document

02/04/152 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR TREVOR REARDON

View Document

31/05/1231 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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