Advanced company searchLink opens in new window

SDI (BANGOR) LIMITED

Company number 05529705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
31 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 30 April 2011
03 Aug 2011 CH03 Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011
01 Aug 2011 CH01 Director's details changed for Mr David Michael Forsey on 29 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Robert Frank Mellors on 25 July 2011
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2011 AA Full accounts made up to 30 April 2010
31 Jan 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
09 Aug 2010 MEM/ARTS Memorandum and Articles of Association
08 Jul 2010 CH01 Director's details changed for Mr David Michael Forsey on 7 July 2010
28 Jun 2010 CERTNM Company name changed mon mar LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
28 Jun 2010 CONNOT Change of name notice
04 Feb 2010 AA Full accounts made up to 30 April 2009
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
26 Feb 2009 AA Full accounts made up to 30 April 2008
04 Feb 2009 363a Return made up to 30/01/09; full list of members
01 Dec 2008 288a Director appointed sean matthew nevitt
24 Nov 2008 288c Director's change of particulars / karen byers / 18/11/2008
21 Nov 2008 288a Director appointed karen byers
13 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
02 Sep 2008 288a Secretary appointed rebecca louise tylee-birdsall
29 Aug 2008 288b Appointment terminated secretary robert mellors
05 Aug 2008 363a Return made up to 04/08/08; full list of members