S.G. INDUSTRIES LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/131 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/06/1326 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2013

View Document

03/05/123 May 2012 DECLARATION OF SOLVENCY

View Document

03/05/123 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/05/123 May 2012 SPECIAL RESOLUTION TO WIND UP

View Document

22/09/1122 September 2011 STATEMENT BY DIRECTORS

View Document

22/09/1122 September 2011 SOLVENCY STATEMENT DATED 16/09/11

View Document

22/09/1122 September 2011 CAPITAL REDEMPTION RESERVE CANCEELD 16/09/2011

View Document

22/09/1122 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 152058.31

View Document

26/05/1126 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HAYHURST / 08/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LLOYD KYNASTON / 08/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MORRISS / 08/05/2010

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUSSEY

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR ANDREW STUART MORRISS

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HAYHURST / 01/04/2009

View Document

08/04/098 April 2009 SECRETARY APPOINTED MR MICHAEL HAYHURST

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN DAVIES

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN COOK

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
15 SHOTTERY BROOK TIMOTHYS
BRIDGE ROAD
STRATFORD UPON AVON
WARWICKSHIRE
CV37 9NR

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR DAVID GORDON HUSSEY

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SWORD

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR JONATHAN CHARLES COOK

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM:
EDSTONE HALL EDSTONE
WOOTTON WAWEN
SOLIHULL
WEST MIDLANDS B95 6DD

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 S366A DISP HOLDING AGM 28/10/04

View Document

18/10/0418 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM:
HARLESCOTT LANE
SHREWSBURY
SHROPSHIRE
SY1 3AS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 ADOPT MEM AND ARTS 24/08/99

View Document

27/08/9927 August 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 13/08/99

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/997 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/996 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/11/9721 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996

View Document

16/07/9616 July 1996

View Document

16/07/9616 July 1996

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

09/06/969 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ￯﾿ᄑ IC 11174561/151441
13/07/95
￯﾿ᄑ SR [email protected]=
11023120

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM:
EDWARD COURT
WELLINGTON ROAD
WOKINGHAM
BERKSHIRE RG40 2AN

View Document

11/09/9511 September 1995 AUDITOR'S RESIGNATION

View Document

01/09/951 September 1995

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/951 September 1995

View Document

01/09/951 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/08/952 August 1995 P.O.S 13/07/95

View Document

02/08/952 August 1995 ADOPT MEM AND ARTS 13/07/95

View Document

02/08/952 August 1995 VARYING SHARE RIGHTS AND NAMES 13/07/95

View Document

02/08/952 August 1995 REDESIGNATION 13/07/95

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995

View Document

13/04/9513 April 1995

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995

View Document

12/04/9512 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/95

View Document

11/04/9511 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995

View Document

10/04/9510 April 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95

View Document

09/04/959 April 1995

View Document

09/04/959 April 1995

View Document

09/04/959 April 1995 RETURN MADE UP TO 12/03/95; CHANGE OF MEMBERS

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995

View Document

09/04/959 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 ALTER MEM AND ARTS 20/02/95

View Document

06/03/956 March 1995 ￯﾿ᄑ NC 9461941/9811941
20/02/95

View Document

06/03/956 March 1995 ￯﾿ᄑ NC 9811941/11611941
20/02/95

View Document

06/03/956 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 NC INC ALREADY ADJUSTED 20/02/95

View Document

06/03/956 March 1995 CONDITIONAL RESOLUTION 20/02/95

View Document

24/10/9424 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994

View Document

21/12/9321 December 1993 AUDITOR'S RESIGNATION

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 RETURN MADE UP TO 12/03/93; CHANGE OF MEMBERS

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM:
11 MULBERRY BUSINESS PARK
FISHPONDS ROAD
WOKINGHAM
BERKSHIRE RG11 2FH

View Document

04/11/924 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

07/10/927 October 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/05/9213 May 1992 NC INC ALREADY ADJUSTED
23/12/91

View Document

13/04/9213 April 1992

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 12/03/92; CHANGE OF MEMBERS

View Document

09/01/929 January 1992 REDEMPTION OF SHARES 23/12/91

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/04/9118 April 1991

View Document

18/04/9118 April 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/90

View Document

21/12/9021 December 1990 ￯﾿ᄑ NC 10000/9264926
10/12/90

View Document

25/07/9025 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM:
SHEPPERTON HOUSE
GREEN LANE
SHEPPERTON
TW17 8DA

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 ALTER MEM AND ARTS 300389

View Document

11/04/8911 April 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/02/8924 February 1989 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/02/89

View Document

24/02/8924 February 1989 COMPANY NAME CHANGED
LEGIBUS 1294 LIMITED
CERTIFICATE ISSUED ON 27/02/89

View Document

13/02/8913 February 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/8913 February 1989 ALTER MEM AND ARTS 030289

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 ALTER MEM AND ARTS 030289

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM:
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2 V7L

View Document

24/01/8924 January 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/01/8923 January 1989 S-DIV

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 NC INC ALREADY ADJUSTED

View Document

23/01/8923 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/89

View Document

23/01/8923 January 1989 VARYING SHARE RIGHTS AND NAMES 06/01/89

View Document

19/01/8919 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/08/8826 August 1988 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