S G CONTRACT MACHINING LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Director's details changed for Mr Steven Grant on 2023-06-01

View Document

16/09/2216 September 2022 Registered office address changed from 13 Camelia Road Coventry CV2 1LG England to 24 Ebchester Road Leicester LE2 9LR on 2022-09-16

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/07/215 July 2021 Registered office address changed from 11 Jackers Road Coventry West Midlands CV2 1PH England to 13 Camelia Road Coventry CV2 1LG on 2021-07-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/1930 January 2019 COMPANY NAME CHANGED S G CONTRACT MACHINIG LTD CERTIFICATE ISSUED ON 30/01/19

View Document

29/01/1929 January 2019 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