S G M SPORTS LIMITED

Company Documents

DateDescription
04/09/184 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/06/184 June 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
181-183 SUMMER ROAD
ERDINGTON
BIRMINGHAM
WEST MIDLANDS
B23 6DX

View Document

30/03/1730 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/1730 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

30/03/1730 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/02/173 February 2017 15/12/16 STATEMENT OF CAPITAL GBP 180100.00

View Document

12/01/1712 January 2017 ALTER ARTICLES 15/12/2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN HANDLEY

View Document

19/08/1519 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHORT

View Document

13/09/1313 September 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 DIRECTOR APPOINTED MR STEVEN HANDLEY

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON PAUL SHORT / 15/04/2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR JONATHON PAUL SHORT

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRANTLEY CASHMORE

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR STEPHEN PAUL PALMER

View Document

01/07/101 July 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