SAG CONTRACTS LTD

Company Documents

DateDescription
28/04/1428 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
THE STABLES OLD FORGE TRADING EST DUDLEY ROAD
STOURBRIDGE
WEST MIDLANDS
DY9 8EL
ENGLAND

View Document

18/07/1318 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/07/1318 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1318 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1318 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual return made up to 4 May 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RONALD GROVES / 04/05/2010

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS & CO LTD / 04/05/2010

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS & CO LTD / 30/04/2010

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG ENGLAND

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 111-112 PEDMORE ROAD STOURBRIDGE WEST MIDLANDS DY9 8DG

View Document

24/06/0924 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information