SGO FABRICATIONS LIMITED

Company Documents

DateDescription
29/11/1329 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2013

View Document

29/11/1329 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/05/1315 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2013

View Document

23/10/1223 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2012

View Document

28/03/1228 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012

View Document

23/03/1223 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2011

View Document

24/03/1124 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2011

View Document

27/09/1027 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2010

View Document

26/03/1026 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2010

View Document

27/04/0927 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

25/03/0925 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/0925 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM HAWTHORNS 39 GLEBELANDS BIDDENDEN ASHFORD KENT TN27 8EA

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID GALLAGHER

View Document

01/10/081 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 48 STOUR ROAD CRAYFORD KENT DA14 4PJ

View Document

30/12/0730 December 2007 DIRECTOR RESIGNED

View Document

30/12/0730 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: ELMWOOD 9 LEANDER DRIVE GRAVESEND KENT DA12 4NF

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

29/03/9929 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

14/09/9814 September 1998 Incorporation

View Document

14/09/9814 September 1998 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