- Company Overview for SGT WORLDWIDE LOGISTICS LIMITED (05266696)
- Filing history for SGT WORLDWIDE LOGISTICS LIMITED (05266696)
- People for SGT WORLDWIDE LOGISTICS LIMITED (05266696)
- Charges for SGT WORLDWIDE LOGISTICS LIMITED (05266696)
- More for SGT WORLDWIDE LOGISTICS LIMITED (05266696)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2007 | 288b | Secretary resigned | |
29 May 2007 | 287 | Registered office changed on 29/05/07 from: 12 russell avenue high lane stockport SK6 8DT | |
16 Aug 2006 | 395 | Particulars of mortgage/charge | |
01 Aug 2006 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2006 | 395 | Particulars of mortgage/charge | |
27 Jul 2006 | 225 | Accounting reference date extended from 31/10/05 to 31/12/05 | |
27 Jul 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
24 Jul 2006 | 363a | Return made up to 21/10/05; full list of members | |
18 Apr 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2005 | CERTNM | Company name changed diamond express (manchester) lim ited\certificate issued on 28/06/05 | |
15 Nov 2004 | 288c | Secretary's particulars changed | |
01 Nov 2004 | 288a | New secretary appointed | |
01 Nov 2004 | 288a | New director appointed | |
27 Oct 2004 | 287 | Registered office changed on 27/10/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP | |
27 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2004 | 288b | Secretary resigned | |
27 Oct 2004 | 288b | Director resigned | |
21 Oct 2004 | NEWINC | Incorporation |