SG ENGINEERS LTD

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1123 September 2011 APPLICATION FOR STRIKING-OFF

View Document

09/07/119 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GARDEN / 01/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARI ELIZABETH GARDEN / 01/04/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: G OFFICE CHANGED 26/04/02 TUSCANY OFF LORDS LANE BRADWELL GREAT YARMOUTH NORFOLK NR31 8PA

View Document

17/04/0217 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

28/06/0128 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/981 April 1998 Incorporation

View Document


More Company Information