SGG ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 03/04/163 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 14/12/1514 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GOODSON / 27/08/2014 |
| 02/04/152 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 02/04/152 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MARGARET GOODSON / 27/08/2014 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 7 WOODSIDE CLOSE THURLBY NEAR BOURNE LINCOLNSHIRE PE10 0HW |
| 03/04/143 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/04/131 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/05/1216 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/05/1124 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/04/1022 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOODSON / 21/03/2010 |
| 30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
| 11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/05/0823 May 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
| 09/05/079 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 24/04/0724 April 2007 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: G OFFICE CHANGED 24/04/07 UNIT 8 MEADOW COURT AMOS ROAD SHEFFIELD S9 1BX |
| 29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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