- Company Overview for S G BLAIR & COMPANY LIMITED (00812474)
- Filing history for S G BLAIR & COMPANY LIMITED (00812474)
- People for S G BLAIR & COMPANY LIMITED (00812474)
- More for S G BLAIR & COMPANY LIMITED (00812474)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2015 | AP01 | Appointment of Mr Nicolas Dominique Marie-Cecile Mathei as a director on 27 February 2015 | |
25 Feb 2015 | CC04 | Statement of company's objects | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | TM01 | Termination of appointment of Anthony James Harrison as a director on 31 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Anthony James Harrison as a director on 31 December 2014 | |
06 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
06 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
06 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
25 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
25 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
30 Apr 2014 | AP01 | Appointment of Mr Kim Fong Siow as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Bryan Elliston as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
01 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
14 May 2013 | AP01 | Appointment of Mr Anthony James Harrison as a director | |
13 May 2013 | AP01 | Appointment of Mr Michael Satterthwaite as a director | |
09 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
19 Nov 2012 | AD01 | Registered office address changed from 1 Vesuvius Uk Ltd Midland Way Central Park Barlborough Links Derbyshire S43 4XA on 19 November 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders |