SGM SECURITY LTD

Company Documents

DateDescription
01/02/131 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/121 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/08/1217 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2012

View Document

27/09/1127 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2011

View Document

02/09/102 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/09/102 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1018 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1018 August 2010 STATEMENT OF AFFAIRS/4.19

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY MILLER / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07

View Document

12/02/0812 February 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FIRST GAZETTE

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 Memorandum and Articles of Association

View Document

08/12/068 December 2006 MEMORANDUM OF ASSOCIATION

View Document

08/12/068 December 2006 Resolutions

View Document

08/12/068 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/066 December 2006 COMPANY NAME CHANGED AZTECH WEB TV LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

22/01/0622 January 2006 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