SGC GROUP LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 STRUCK OFF AND DISSOLVED

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL SENIOR / 02/02/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN POOLE / 02/02/2011

View Document

23/03/1123 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN POOLE / 20/09/2010

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN POOLE / 01/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN POOLE / 01/12/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL SENIOR / 10/11/2009

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MILLER

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED DOMINIC THOMAS MILLER

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: GISTERED OFFICE CHANGED ON 14/01/2009 FROM HAMPTON HOUSE OLDHAM ROAD MIDDLETON LANCASHIRE M24 1GT

View Document

29/10/0829 October 2008 GBP NC 100/1000 14/10/2008

View Document

29/10/0829 October 2008 NC INC ALREADY ADJUSTED 14/10/08

View Document

29/10/0829 October 2008 S-DIV

View Document

09/10/089 October 2008 COMPANY NAME CHANGED SENIOR GOLF CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: G OFFICE CHANGED 08/11/04 5 EDWARD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6RF

View Document

02/02/042 February 2004 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