SGB REALISATIONS (2009) LIMITED

Company Documents

DateDescription
19/04/1019 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1019 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/01/1019 January 2010 NOTICE OF END OF ADMINISTRATION

View Document

05/10/095 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2009

View Document

11/06/0911 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/05/092 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM THE TRIANGLE STANTON HARCOURT INDUSTRIAL ESTATE STANTON HARCOURT WITNEY OXFORDSHIRE OX29 5UT

View Document

19/03/0919 March 2009 COMPANY NAME CHANGED STUDIO GROUP BRANDS LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

12/03/0912 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/08

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LUSTMAN / 23/07/2008

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 19-22 RATHBONE PLACE LONDON W1T 1HY

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: WOBURN HOUSE 20-24 TAVISTOCK SQUARE LONDON WC1H 9HZ

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

05/09/025 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0223 August 2002 COMPANY NAME CHANGED VIVALDI SHOES LIMITED CERTIFICATE ISSUED ON 23/08/02

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/01/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ALTER ARTICLES 26/01/01

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 AUDITOR'S RESIGNATION

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ALTERARTICLES27/03/00

View Document

13/04/0013 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 AUDITOR'S RESIGNATION

View Document

03/12/993 December 1999 EXEMPTION FROM APPOINTING AUDITORS 29/11/99

View Document

03/12/993 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

25/11/9925 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 31 OLD BOND STREET LONDON W1X 3AD

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

16/07/9816 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 S386 DISP APP AUDS 16/03/98

View Document

20/04/9820 April 1998 S366A DISP HOLDING AGM 16/03/98

View Document

20/04/9820 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/9820 April 1998 S252 DISP LAYING ACC 16/03/98

View Document

20/04/9820 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/04/9820 April 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 3RD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

03/07/973 July 1997 EXEMPTION FROM APPOINTING AUDITORS 15/05/97

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 AUDITOR'S RESIGNATION

View Document

03/04/973 April 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 6TH FLOOR 1 HANOVER SQUARE LONDON W1A 4SR

View Document

31/10/9631 October 1996 EXEMPTION FROM APPOINTING AUDITORS 10/10/96

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 EXEMPTION FROM APPOINTING AUDITORS 05/09/95

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED THE SHOE STUDIO LIMITED CERTIFICATE ISSUED ON 01/06/94

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/05/94

View Document

09/03/949 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/02/9417 February 1994 SECRETARY RESIGNED

View Document

02/02/942 February 1994 Incorporation

View Document

02/02/942 February 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