SG INFRASTRUCTURE MANAGEMENT LIMITED

Company Documents

DateDescription
12/10/1112 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1112 July 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/10/106 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/10/106 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

06/10/106 October 2010 DECLARATION OF SOLVENCY

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MS. KATHRYN FIONA REYNOLDS

View Document

10/04/0910 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAIN BATAILLE

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM C/- GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

21/04/0521 April 2005 COMPANY NAME CHANGED SG PRIVATE EQUITY FUND I LIMITED CERTIFICATE ISSUED ON 21/04/05

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED SGST (M&A) LIMITED CERTIFICATE ISSUED ON 25/02/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 S366A DISP HOLDING AGM 12/03/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 04/05/00; CHANGE OF MEMBERS

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/11/9515 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995

View Document

09/06/949 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/06/941 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9424 May 1994 COMPANY NAME CHANGED LENDCLAIM PROJECTS LIMITED CERTIFICATE ISSUED ON 25/05/94

View Document

17/05/9417 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 Incorporation

View Document

04/05/944 May 1994 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