S G CONTRACT MACHINING LTD
Company Documents
Date | Description |
---|---|
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
09/06/239 June 2023 | Director's details changed for Mr Steven Grant on 2023-06-01 |
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 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
25/10/2125 October 2021 | Micro company accounts made up to 2021-01-31 |
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 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/1930 January 2019 | COMPANY NAME CHANGED S G CONTRACT MACHINIG LTD CERTIFICATE ISSUED ON 30/01/19 |
29/01/1929 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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