- 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) |
---|---|---|---|
06 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 5 | |
25 Nov 2014 | AR01 | Annual return made up to 18 November 2014 with full list of shareholders | |
24 Nov 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
07 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2014
|
|
07 Nov 2014 | SH03 | Purchase of own shares. | |
28 Jul 2014 | TM01 | Termination of appointment of Christine Moody as a director on 3 July 2014 | |
04 Jul 2014 | AP01 | Appointment of Mr Paul Marcel Berryman as a director on 12 February 2014 | |
30 Dec 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
16 Dec 2013 | AR01 | Annual return made up to 18 November 2013 with full list of shareholders | |
16 Dec 2013 | CH01 | Director's details changed for Mr Neil Malcolm Griffiths on 1 February 2013 | |
11 Nov 2013 | AD02 | Register inspection address has been changed | |
11 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Mar 2013 | TM01 | Termination of appointment of Jatinder Najran as a director on 31 December 2012 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
16 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Aug 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
15 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|