SQUARE GROUP LIMITED

Company Documents

DateDescription
07/12/177 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/177 September 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

14/09/1614 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2016

View Document

07/09/157 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2015

View Document

28/07/1428 July 2014 ALTER ARTICLES 20/06/2014

View Document

28/07/1428 July 2014 ALTER ARTICLES 20/06/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
41A MALTBY STREET
LONDON
SE1 3PA

View Document

18/07/1418 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1418 July 2014 DECLARATION OF SOLVENCY

View Document

18/07/1418 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

16/06/1416 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/06/1416 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
41 MALTBY STREET
LONDON
SE1 3PA
ENGLAND

View Document

02/12/132 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

28/10/1328 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 78 NEW OXFORD STREET LONDON WC1A 1HB

View Document

12/06/1212 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/05/122 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/10/1117 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 104

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED SQUARE PRECISION GRAPHICS LIMITE D CERTIFICATE ISSUED ON 21/06/02; RESOLUTION PASSED ON 27/05/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 205-207 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ALTER MEM AND ARTS 18/03/99

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: 209 CRESCENT ROAD BARNET HERTFORDSHIRE EN4 8SB

View Document

19/06/9719 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9619 May 1996 SECRETARY RESIGNED

View Document

19/05/9619 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/9619 May 1996 NEW SECRETARY APPOINTED

View Document

19/05/9619 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 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