- Company Overview for SGL TRADING LIMITED (04136877)
- Filing history for SGL TRADING LIMITED (04136877)
- People for SGL TRADING LIMITED (04136877)
- More for SGL TRADING LIMITED (04136877)
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) |
---|---|---|---|
15 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2010 | DS01 | Application to strike the company off the register | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
08 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
08 Dec 2008 | 363a | Return made up to 08/01/08; full list of members | |
25 Nov 2008 | 363a | Return made up to 08/01/07; full list of members | |
13 Oct 2008 | AA | Accounts made up to 31 January 2008 | |
06 Nov 2007 | AA | Accounts made up to 31 January 2007 | |
13 Jun 2007 | 287 | Registered office changed on 13/06/07 from: international headquarters longbridge birmingham west midlands B31 2TB | |
04 Nov 2006 | AA | Accounts made up to 31 January 2006 | |
19 Jan 2006 | 363s | Return made up to 08/01/06; full list of members | |
21 Oct 2005 | AA | Accounts made up to 31 January 2005 | |
17 Jan 2005 | 363s | Return made up to 08/01/05; full list of members | |
06 Oct 2004 | AA | Accounts made up to 31 January 2004 | |
03 Jun 2004 | 288c | Director's particulars changed | |
16 Apr 2004 | 288c | Secretary's particulars changed | |
26 Jan 2004 | 363s | Return made up to 08/01/04; full list of members | |
03 Dec 2003 | AA | Accounts made up to 31 January 2003 | |
11 Mar 2003 | 363s | Return made up to 08/01/03; full list of members | |
21 Feb 2003 | CERTNM | Company name changed phoenix venture motors LIMITED\certificate issued on 21/02/03 | |
24 Dec 2002 | CERTNM | Company name changed derrybrook LIMITED\certificate issued on 24/12/02 | |
19 Dec 2002 | AA | Full accounts made up to 31 January 2002 | |
12 Jun 2002 | 287 | Registered office changed on 12/06/02 from: southampon house 317 high holborn london WC1V 7NL | |
05 Jun 2002 | CERTNM | Company name changed premier motors (havering) limite d\certificate issued on 02/06/02 |