SGR (CO-ORDINATION SERVICES) LTD.

Company Documents

DateDescription
24/08/1224 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1220 April 2012 APPLICATION FOR STRIKING-OFF

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 PREVSHO FROM 05/04/2012 TO 31/10/2011

View Document

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN GAYNOR ROBINSON / 17/09/2010

View Document

27/01/1227 January 2012 Annual return made up to 17 January 2011 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM MICHAEL ROBB ACCOUNTANCY & TAXATION SERVICES LTD KIRKTON COTTAGE WELLINGTON ROAD ABERDEEN AB32 3JB

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIAN GAYNOR ROBERTS / 17/09/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 25 NEWLANDS CRESCENT ABERDEEN GRAMPIAN AB10 6LG

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN GAYNOR ROBERTS / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

22/06/0922 June 2009 COMPANY NAME CHANGED FREELANCE EURO SERVCES (MDCCCLXII) LIMITED CERTIFICATE ISSUED ON 22/06/09

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 05/04/06

View Document

17/01/0617 January 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


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