SGP TECHNOLOGY GROUP LTD

Company Documents

DateDescription
19/02/1919 February 2019 STRUCK OFF AND DISSOLVED

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTSON

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR STEVEN CHARLES ROBERTSON

View Document

26/09/1726 September 2017 CESSATION OF STEPHEN GRAHAM PURVIS AS A PSC

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURVIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 SUB-DIVISION 23/09/16

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096618470001

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP

View Document

11/02/1711 February 2017 ADOPT ARTICLES 23/09/2016

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BAXTER

View Document

15/08/1615 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 16/02/16 STATEMENT OF CAPITAL GBP 102.5

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR DAVID ANDREW SHARP

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR ALAN JOHN BAXTER

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM GROUND FLOOR RIVERSIDE HOUSE NEWCASTLE UPON TYNE NE15 8NY ENGLAND

View Document

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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