- Company Overview for SGS ASHBY LTD (06751823)
- Filing history for SGS ASHBY LTD (06751823)
- People for SGS ASHBY LTD (06751823)
- Charges for SGS ASHBY LTD (06751823)
- More for SGS ASHBY LTD (06751823)
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) |
---|---|---|---|
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jan 2016 | CERTNM |
Company name changed sva LIMITED\certificate issued on 07/01/16
|
|
17 Dec 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
17 Dec 2015 | AUD | Auditor's resignation | |
16 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
03 Jun 2015 | TM01 | Termination of appointment of Neil Malcolm Griffiths as a director on 14 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of James Scott Williams as a director on 14 May 2015 | |
27 May 2015 | AP03 | Appointment of Ms Catherine Anne Aldag as a secretary | |
27 May 2015 | AD01 | Registered office address changed from Units 2-12 Ivanhoe Office Park Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB to C/O Sgs United Kingdom Limited Rossmore Business Park Inward Way Ellesmere Port Wirral CH65 3EN on 27 May 2015 | |
27 May 2015 | AP01 | Appointment of Mrs Catherine Jane Griffiths as a director on 15 April 2015 | |
27 May 2015 | AP01 | Appointment of Mrs Pauline Earl as a director on 14 May 2015 | |
26 May 2015 | AP03 | Appointment of Mrs Catherine Anne Aldag as a secretary on 14 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of John Longworth as a director on 14 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Paul Marcel Berryman as a director on 14 May 2015 | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | CC04 | Statement of company's objects | |
20 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
20 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Apr 2015 | TM01 | Termination of appointment of Nicholas Mark Jupe as a director on 8 April 2015 | |
17 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
25 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 3 | |
25 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 2 |