- Company Overview for SG TITANIUM LIMITED (04107055)
- Filing history for SG TITANIUM LIMITED (04107055)
- People for SG TITANIUM LIMITED (04107055)
- Charges for SG TITANIUM LIMITED (04107055)
- More for SG TITANIUM LIMITED (04107055)
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) |
---|---|---|---|
31 May 2013 | TM01 | Termination of appointment of Gareth Willliams as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Oct 2012 | AD01 | Registered office address changed from C/O C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 October 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 October 2012 | |
17 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
24 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr David Coxon on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
26 Oct 2009 | AD01 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 26 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mr. Gareth Willliams on 1 October 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 | |
17 Dec 2008 | 288a | Director appointed mr. Stephen lethbridge fowler | |
24 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
21 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
21 Oct 2008 | 287 | Registered office changed on 21/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG | |
21 Apr 2008 | 288a | Director appointed mr. Gareth willliams | |
18 Apr 2008 | 288b | Appointment terminated director julian bishop |