SGB INFRASTRUCTURE MIDDLE EAST LIMITED
Company number 06344299
- Company Overview for SGB INFRASTRUCTURE MIDDLE EAST LIMITED (06344299)
- Filing history for SGB INFRASTRUCTURE MIDDLE EAST LIMITED (06344299)
- People for SGB INFRASTRUCTURE MIDDLE EAST LIMITED (06344299)
- Registers for SGB INFRASTRUCTURE MIDDLE EAST LIMITED (06344299)
- More for SGB INFRASTRUCTURE MIDDLE EAST LIMITED (06344299)
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 Aug 2017 | AD03 | Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA | |
21 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jan 2017 | AD01 | Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017 | |
21 Oct 2016 | AD02 | Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NQ England to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
10 Feb 2016 | TM01 | Termination of appointment of Alexander James Macdonald as a director on 27 January 2016 | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 15 August 2015
Statement of capital on 2015-09-21
|
|
02 Jul 2015 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
|
|
05 May 2015 | CERTNM |
Company name changed harsco infrastructure middle east LIMITED\certificate issued on 05/05/15
|
|
11 Dec 2014 | AUD | Auditor's resignation | |
03 Dec 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
|
|
21 Nov 2014 | AUD | Auditor's resignation | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2014 | AD03 | Register(s) moved to registered inspection location 8th Floor 65 Gresham Street London EC2V 7NQ | |
31 Jul 2014 | AD02 | Register inspection address has been changed to 8th Floor 65 Gresham Street London EC2V 7NQ | |
28 Jul 2014 | AP01 | Appointment of Mr James Ray Billingsley as a director on 1 April 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of a director | |
16 Jul 2014 | TM01 | Termination of appointment of John Joseph Sweeney as a director on 2 January 2014 | |
11 Jul 2014 | TM02 | Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 2 January 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Herve Michal Leclercq as a director on 1 April 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Christopher Claude Lashmer Whistler as a director on 2 January 2014 | |
23 May 2014 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 19/09/2014 as it was filed without the authority of the company.
|
|
23 May 2014 | ANNOTATION |
Rectified Form TM01 was removed from the public register on 19/09/2014 as it was filed without the authority of the company.
|