SVGC TECHNOLOGY LIMITED

Company Documents

DateDescription
09/02/189 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

30/01/1830 January 2018 RESOLUTION INSOLVENCY:RESOLUTION ON THE MATTER OF THE DISTRIBUTION OF ASSETS IN SPECIE, ETC..

View Document

30/01/1830 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1830 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM
CALYX HOUSE SOUTH ROAD
TAUNTON
TA1 3DU
ENGLAND

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 76.00

View Document

15/12/1615 December 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM
THE OLD FARM STABLES MIDDLE YARD
BERWICK ST LEONARD
WILTSHIRE
SP3 5SN

View Document

30/04/1630 April 2016 DISS REQUEST WITHDRAWN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/163 February 2016 APPLICATION FOR STRIKING-OFF

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

08/03/128 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUZYANNA COCUP

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/10/1112 October 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

12/10/1112 October 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

10/08/1110 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/1110 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/08/1110 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/08/1110 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/116 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/05/116 May 2011 28/03/11 STATEMENT OF CAPITAL GBP 40

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN BERNARD STEWART / 11/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN SYKES / 07/02/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN BERNARD STEWART / 07/02/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZYANNA COCUP / 07/02/2011

View Document

09/03/119 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BENJAMIN JOHNSTON / 07/02/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DOUGLAS / 07/02/2011

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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