Advanced company searchLink opens in new window

SCG ENTERPRISES LIMITED

Company number 03967881

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jun 2008 288a Director appointed vincent harvey russell
03 Jun 2008 288b Appointment Terminated Director andrew griffith
19 May 2008 288c Director's Change of Particulars / andrew griffith / 07/04/2008 / Occupation was: company director, now: chief financial officer
12 May 2008 288c Director's Change of Particulars / andrew griffith / 17/04/2008 / HouseName/Number was: , now: british sky broadcasting PLC; Street was: 11 dealtry road, now: grant way; Area was: putney, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW15 6NL, now: TW7 5QD
29 Apr 2008 AA Full accounts made up to 30 June 2007
29 Feb 2008 363a Return made up to 01/02/08; full list of members
17 Dec 2007 288b Director resigned
16 Aug 2007 288b Director resigned
03 Jul 2007 288c Secretary's particulars changed
21 Jun 2007 288b Director resigned
21 Jun 2007 288a New director appointed
27 Mar 2007 363a Return made up to 04/03/07; full list of members
23 Feb 2007 225 Accounting reference date extended from 31/12/06 to 30/06/07
19 Feb 2007 288a New director appointed
17 Feb 2007 288b Secretary resigned
17 Feb 2007 288b Director resigned
17 Feb 2007 288b Director resigned
17 Feb 2007 287 Registered office changed on 17/02/07 from: aspley house 78 wellington street leeds west yorkshire LS1 2EQ
17 Feb 2007 288a New secretary appointed
17 Feb 2007 288a New director appointed
17 Feb 2007 288a New director appointed
09 Jan 2007 288c Secretary's particulars changed;director's particulars changed
04 Nov 2006 AA Full accounts made up to 31 December 2005
30 Mar 2006 288c Director's particulars changed
27 Mar 2006 363a Return made up to 04/03/06; full list of members