SGA REALISATIONS LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/03/2017 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/10/197 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/04/199 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/01/1923 January 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

19/10/1819 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/07/185 July 2018 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009336,00009075,00009202

View Document

05/07/185 July 2018 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00009075

View Document

23/06/1823 June 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/05/1826 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/05/189 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/189 May 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

09/05/189 May 2018 COMPANY NAME CHANGED S.G. ALUMINIUM LIMITED CERTIFICATE ISSUED ON 09/05/18

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012348430007

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM SHADSWORTH BUSINESS PARK SETT END ROAD WEST BLACKBURN LANCASHIRE BB1 2QJ

View Document

28/03/1828 March 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009075,00009336

View Document

12/01/1812 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S.G. ALUMINIUM (HOLDINGS) LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RYAN

View Document

27/04/1727 April 2017 ADOPT ARTICLES 04/04/2017

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/11/168 November 2016 ADOPT ARTICLES 07/10/2016

View Document

08/11/168 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RYAN / 03/11/2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOPKINSON

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR LORD NATHAN JAY HEATHCLIFF-CORE

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN RYAN

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR DAVID MALCOLM GEDDIS

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012348430007

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 PREVSHO FROM 30/09/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOPKINSON / 05/06/2014

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOPKINSON / 05/06/2013

View Document

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC SLINGER

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOPKINSON / 01/11/2010

View Document

09/12/109 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

07/06/107 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBBERT TAYLOR / 25/01/2010

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/06/0717 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/05/0615 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

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

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

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

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 AUDITOR'S RESIGNATION

View Document

07/10/977 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 £ NC 1000/100000 16/05/95

View Document

23/05/9523 May 1995 ALTER MEM AND ARTS 16/05/95

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: YORK STREET WORKS OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3NU

View Document

13/06/9013 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/06/8814 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: 6 ALBERT RD. BOLTON

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/8725 June 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/05/8612 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/06/838 June 1983 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

24/11/7524 November 1975 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