SGMS TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
27/02/1327 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/11/1227 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/07/1219 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2012:LIQ. CASE NO.1

View Document

30/04/1230 April 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

30/04/1230 April 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/01/1226 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2011:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2011:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

27/01/1127 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2010:LIQ. CASE NO.1

View Document

19/11/1019 November 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/07/1026 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2010:LIQ. CASE NO.1

View Document

11/03/1011 March 2010 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE:LIQ. CASE NO.1

View Document

03/03/103 March 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/02/1012 February 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

08/01/108 January 2010 Registered office address changed from , Junction House, 4-6 Southend Road, Beckenham, Kent, BR3 1SD on 2010-01-08

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM JUNCTION HOUSE 4-6 SOUTHEND ROAD BECKENHAM KENT BR3 1SD

View Document

04/01/104 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009226,00008719

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT VICKERS

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED ROBERT JOHN VICKERS

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED S G MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 25/07/09

View Document

16/06/0916 June 2009 DIRECTOR'S PARTICULARS TERENCE SMITH

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/03/0916 March 2009 DIRECTOR RESIGNED GEOFFREY PHILLIPS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DR RICHARD FORBES ANTHONY

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JOHN MORRISON

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

26/09/0726 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: BRYWOOD HOUSE BOULTON ROAD SOLIHULL WEST MIDLANDS B91 2JU

View Document

22/06/0722 June 2007

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

12/08/9812 August 1998 � IC 95/90 01/08/98 � SR 5@1=5

View Document

22/06/9822 June 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 � IC 100/95 26/03/98 � SR 5@1=5

View Document

30/03/9830 March 1998 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/05/976 May 1997 ALLOTSHRS 28/04/97

View Document

06/05/976 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/97

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 � IC 75/70 01/08/96 � SR 5@1=5

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 � IC 85/80 01/08/95 � SR 5@1=5

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 � IC 70/65 01/08/94 � SR 5@1=5

View Document

18/04/9418 April 1994 � IC 85/70 28/02/94 � SR 15@1=15

View Document

10/03/9410 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9410 March 1994 P.O.S 28/02/94

View Document

23/02/9423 February 1994 ALTER MEM AND ARTS 04/02/94

View Document

23/02/9423 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/11/9326 November 1993

View Document

26/11/9326 November 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 NEW SECRETARY APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/10/9214 October 1992

View Document

14/10/9214 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/01/896 January 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/07/8826 July 1988 Accounts for a small company made up to 1987-03-31

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/05/8813 May 1988 COMPANY NAME CHANGED S G HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 16/05/88

View Document

24/02/8824 February 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 Accounts for a small company made up to 1986-04-30

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

19/05/8719 May 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/08/8426 August 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

24/12/8224 December 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

24/12/8224 December 1982 ANNUAL RETURN MADE UP TO 21/12/82

View Document

24/08/8224 August 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/81

View Document

24/08/8224 August 1982 ANNUAL RETURN MADE UP TO 30/10/81

View Document

29/11/7929 November 1979 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