SGS PROPERTY RESTORATION LIMITED

Company Documents

DateDescription
04/10/164 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1619 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/168 July 2016 APPLICATION FOR STRIKING-OFF

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GEORGE SNEATH / 09/02/2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART GEOFFREY STURT SNEATH / 01/05/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE SNEATH / 01/05/2011

View Document

13/07/1113 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 12/05/10 STATEMENT OF CAPITAL GBP 200

View Document

07/07/107 July 2010 12/05/10 STATEMENT OF CAPITAL GBP 200

View Document

07/06/107 June 2010 DIRECTOR APPOINTED GEOFFREY GEORGE SNEATH

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED STUART GEOFFREY STURT SNEATH

View Document

28/05/1028 May 2010 CORPORATE SECRETARY APPOINTED WM BUSINESS SERVICES LIMITED

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED SARAH LOUISE SNEATH

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/05/1012 May 2010 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