- Company Overview for SGS CAMBRIDGE LIMITED (02514788)
- Filing history for SGS CAMBRIDGE LIMITED (02514788)
- People for SGS CAMBRIDGE LIMITED (02514788)
- Charges for SGS CAMBRIDGE LIMITED (02514788)
- More for SGS CAMBRIDGE LIMITED (02514788)
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) |
---|---|---|---|
17 Dec 2014 | AD01 | Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE to 100 Barbirolli Square Manchester M2 3AB on 17 December 2014 | |
09 Oct 2014 | AP01 | Appointment of Paul Mccluskey as a director on 5 July 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2014 | TM02 | Termination of appointment of Karl Alan Moss as a secretary on 5 July 2014 | |
30 Sep 2014 | AP03 | Appointment of Paul Mccluskey as a secretary on 5 July 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Alan Stuart Morgan as a director on 5 July 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Christina Wood as a director on 5 July 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Jayne Blyth as a director on 5 July 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Victor Carl Parr as a director on 5 July 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of David Blyth as a director on 5 July 2014 | |
05 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 5 July 2014
|
|
30 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Jul 2014 | AR01 | Annual return made up to 22 June 2014 with full list of shareholders | |
11 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
10 Jul 2014 | MR01 | Registration of charge 025147880005 | |
08 Jul 2014 | MR01 | Registration of charge 025147880004 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 12 April 2012
|
|
24 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Mr David Wood on 1 January 2012 | |
24 Aug 2012 | CH01 | Director's details changed for Mr Victor Carl Parr on 1 January 2012 |