- Company Overview for SGP MARKETING LIMITED (05771255)
- Filing history for SGP MARKETING LIMITED (05771255)
- People for SGP MARKETING LIMITED (05771255)
- More for SGP MARKETING LIMITED (05771255)
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 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2014 | DS01 | Application to strike the company off the register | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Apr 2013 | AR01 |
Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-04-05
|
|
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jun 2011 | TM01 | Termination of appointment of Richard Burnett as a director | |
07 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
08 Dec 2010 | AP01 | Appointment of Mr Richard Hugh Burnett as a director | |
08 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 7 December 2010
|
|
18 Nov 2010 | CERTNM |
Company name changed big red bow LIMITED\certificate issued on 18/11/10
|
|
04 Aug 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
12 Apr 2010 | CH03 | Secretary's details changed for Stephen Brian Fraser on 5 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Melanie Jeanne Fraser on 5 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Stephen Brian Fraser on 5 April 2010 | |
19 Nov 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
01 May 2009 | 363a | Return made up to 05/04/09; full list of members | |
01 Dec 2008 | 288b | Appointment terminated director stephen hassall | |
22 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
15 Aug 2008 | CERTNM | Company name changed brinkies LIMITED\certificate issued on 19/08/08 | |
22 Jul 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
22 Jul 2008 | 88(2) | Ad 22/07/08\gbp si 97@1=97\gbp ic 1/98\ |