- Company Overview for SG MANUFACTURING LTD (06448293)
- Filing history for SG MANUFACTURING LTD (06448293)
- People for SG MANUFACTURING LTD (06448293)
- Charges for SG MANUFACTURING LTD (06448293)
- More for SG MANUFACTURING LTD (06448293)
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) |
---|---|---|---|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Sep 2010 | AAMD | Amended accounts made up to 31 December 2008 | |
19 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2009
|
|
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2010 | AP01 | Appointment of Mr Christopher Malcolm Holmes as a director | |
12 May 2010 | CH01 | Director's details changed for Mr Andrew Jonathan Holmes on 7 December 2009 | |
05 May 2010 | TM02 | Termination of appointment of Qfl Nominee Secretary Limited as a secretary | |
07 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
10 Mar 2008 | 288a | Director appointed andrew jonathan holmes | |
27 Feb 2008 | 288b | Appointment terminated director christopher holmes | |
05 Feb 2008 | 288a | New director appointed | |
29 Jan 2008 | 288b | Director resigned | |
03 Jan 2008 | 287 | Registered office changed on 03/01/08 from: 9 glenwood lane west moors ferndown BH22 0EL |