- Company Overview for SG 2020 LIMITED. (04482613)
- Filing history for SG 2020 LIMITED. (04482613)
- People for SG 2020 LIMITED. (04482613)
- Charges for SG 2020 LIMITED. (04482613)
- More for SG 2020 LIMITED. (04482613)
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) |
---|---|---|---|
18 Jun 2004 | AA | Accounts for a small company made up to 31 July 2003 | |
20 Aug 2003 | 288b | Director resigned | |
16 Jul 2003 | 363s |
Return made up to 10/07/03; full list of members
|
|
16 May 2003 | 288a | New secretary appointed | |
16 May 2003 | 288b | Secretary resigned | |
08 Mar 2003 | 288b | Director resigned | |
16 Dec 2002 | 288b | Secretary resigned;director resigned | |
08 Dec 2002 | 287 | Registered office changed on 08/12/02 from: the stationery office saint crispins, duke street norwich norfolk NR3 1PD | |
08 Dec 2002 | 288a | New director appointed | |
26 Nov 2002 | 288a | New director appointed | |
26 Nov 2002 | 288a | New secretary appointed | |
26 Nov 2002 | 288b | Director resigned | |
26 Nov 2002 | 288b | Director resigned | |
26 Nov 2002 | 288a | New director appointed | |
19 Nov 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Nov 2002 | 395 | Particulars of mortgage/charge | |
08 Nov 2002 | 395 | Particulars of mortgage/charge | |
08 Nov 2002 | 395 | Particulars of mortgage/charge | |
01 Nov 2002 | CERTNM | Company name changed tso mercury LIMITED\certificate issued on 01/11/02 | |
18 Sep 2002 | 288a | New director appointed | |
10 Sep 2002 | 395 | Particulars of mortgage/charge | |
10 Jul 2002 | NEWINC | Incorporation |