SGCS SALES AND SERVICES LIMITED

Company Documents

DateDescription
16/03/2016 March 2020 O/C RESTORATION - PREV IN LIQ MVL

View Document

12/10/0712 October 2007 DISSOLVED

View Document

12/07/0712 July 2007 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

20/04/0720 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0720 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0720 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0720 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0720 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0720 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0720 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0720 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/12/065 December 2006 ORDER OF COURT - DISSOLUTION VOID

View Document

04/07/034 July 2003 DISSOLVED

View Document

04/04/034 April 2003 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

16/09/0216 September 2002 DECLARATION OF SOLVENCY

View Document

16/09/0216 September 2002 APPOINTMENT OF LIQUIDATOR

View Document

16/09/0216 September 2002 SPECIAL RESOLUTION TO WIND UP

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 01/03/00; NO CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 EXEMPTION FROM APPOINTING AUDITORS 24/09/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 EXEMPTION FROM APPOINTING AUDITORS 24/09/98

View Document

07/09/987 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 S252 DISP LAYING ACC 21/11/97

View Document

28/11/9728 November 1997 S366A DISP HOLDING AGM 21/11/97

View Document

20/08/9720 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 LOCATION OF DEBENTURE REGISTER

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: NEW CENTURY PARK P O BOX 53 COVENTRY CV3 1HJ

View Document

02/04/972 April 1997 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

26/02/9726 February 1997 COMPANY NAME CHANGED GPT SALES AND SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/97

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/03/9611 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/12/9415 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/934 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED GPT RELIANCE LIMITED CERTIFICATE ISSUED ON 01/06/89

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: P O BOX 53 TELEPHONE ROAD COVENTRY CV3 1HJ

View Document

14/02/8914 February 1989 AUDITOR'S RESIGNATION

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: TURNELLS MILL LANE WELLINGBOROUGH NORTHANTS

View Document

06/04/886 April 1988 COMPANY NAME CHANGED GEC RELIANCE LIMITED CERTIFICATE ISSUED ON 05/04/88

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 DIRECTOR RESIGNED

View Document

02/12/862 December 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/07/8611 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8528 September 1985 ANNUAL RETURN MADE UP TO 17/09/85

View Document

04/01/854 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

04/01/854 January 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

11/12/8411 December 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/12/84

View Document

22/09/8322 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

22/09/8322 September 1983 ANNUAL RETURN MADE UP TO 26/08/83

View Document

01/10/711 October 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/71

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