SGM CONTRACTS LTD

Company Documents

DateDescription
07/02/187 February 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
UNIT 16 BELLEKNOWES INDUSTRIAL ESTATE
INVERKEITHING
FIFE
KY11 1HZ

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3747890001

View Document

13/10/1513 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/10/1410 October 2014 31/03/14 STATEMENT OF CAPITAL GBP 10000

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

22/09/1422 September 2014 CURRSHO FROM 31/03/2015 TO 30/09/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
SGM HOUSE BELLEKNOWES
INVERKEITHING
FIFE
KY11 1HZ

View Document

16/04/1416 April 2014 CHANGE OF NAME 15/04/2014

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED SGM HIRE LTD
CERTIFICATE ISSUED ON 16/04/14

View Document

03/04/143 April 2014 CORPORATE SECRETARY APPOINTED PURPLE VENTURE SECRETARIES LIMITED

View Document

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MORRISON

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR STEVEN DAVID MCINROY

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/03/1015 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information