SG PAYMENTS LTD

Company Documents

DateDescription
29/03/1729 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/12/1629 December 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

23/12/1523 December 2015 ORDER OF COURT TO WIND UP

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
4 WILLOW PARK COTTAGES PROSPECT ROAD
DENBY
RIPLEY
DERBYSHIRE
DE5 8RE

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR JOHN JAMES

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GAMBLE

View Document

16/03/1516 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR SASSAN MOSTOWFI

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLOW PARK LTD

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR SIMON MICHAEL GAMBLE

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM
FLAT 3 TRIDENT HOUSE
29 VICTORIA EMBANKMENT
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 2JY

View Document

19/03/1419 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 DIRECTOR APPOINTED MR SASSAN MOSTOWFI

View Document

29/01/1429 January 2014 CORPORATE DIRECTOR APPOINTED WILLOW PARK LTD

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON GAMBLE

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED PROSSIMO CORPORATE LTD
CERTIFICATE ISSUED ON 12/11/13

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED SG EUROPE LTD CERTIFICATE ISSUED ON 10/05/13

View Document

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 4 WILLOW PARK COTTAGES PROSPECT ROAD DENBY RIPLEY DERBYSHIRE DE5 8RE UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY SHANNON ROBERTS

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/12/1129 December 2011 COMPANY NAME CHANGED DIESEL EUROPE NL LTD CERTIFICATE ISSUED ON 29/12/11

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE MASON

View Document

25/03/1125 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

24/02/1124 February 2011 COMPANY NAME CHANGED ZUTRON EUROPE LTD CERTIFICATE ISSUED ON 24/02/11

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 140 BATH STREET ILKESTON DERBYSHIRE DE7 8FF UNITED KINGDOM

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 7 PREACHERS MEWS PRIESTTHORPE ROAD BINGLEY WEST YORKSHIRE BD16 4NT UNITED KINGDOM

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SHANNON JADE ROBERTS / 04/02/2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM FLAT 3 29 VICTORIA EMBANKMENT NOTTINGHAM UNITED KINGDOM NG2 2JY UNITED KINGDOM

View Document

15/03/1015 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 140 BATH STREET ILKESTON DERBYSHIRE DE7 8FF

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE STEPHEN MASON / 11/10/2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR SIMON MICHAEL GAMBLE

View Document

31/10/0931 October 2009 COMPANY NAME CHANGED COLLECT BY WEB (UK) LTD CERTIFICATE ISSUED ON 31/10/09

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDING

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR LESLIE MASON

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR SHEYDA MOSTOWFI

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON GAMBLE

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDING

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIWAT

View Document

17/10/0917 October 2009 CHANGE OF NAME 25/09/2009

View Document

14/10/0914 October 2009 CHANGE OF NAME 12/10/2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED ANDREW HARDING

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED SHEYDA MOSTOWFI

View Document

07/04/097 April 2009 COMPANY NAME CHANGED COLLECT BY WEB LTD CERTIFICATE ISSUED ON 08/04/09

View Document

07/04/097 April 2009 DIRECTOR'S PARTICULARS SIMON GAMBLE

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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