Download leads from Nexok and grow your business. Find out more

SGCS Sales And Services Limited

Documents

Total Documents79
Total Pages412

Filing History

16 March 2020Restoration by order of court - previously in Members' Voluntary Liquidation
12 October 2007Dissolved
12 July 2007Return of final meeting in a members' voluntary winding up
20 April 2007Liquidators statement of receipts and payments
20 April 2007Liquidators statement of receipts and payments
20 April 2007Liquidators statement of receipts and payments
20 April 2007Liquidators statement of receipts and payments
20 April 2007Liquidators statement of receipts and payments
20 April 2007Liquidators statement of receipts and payments
20 April 2007Liquidators statement of receipts and payments
20 April 2007Liquidators statement of receipts and payments
5 December 2006Order of court - dissolution void
4 July 2003Dissolved
4 April 2003Return of final meeting in a members' voluntary winding up
17 September 2002Registered office changed on 17/09/02 from: siemens house oldbury bracknell berkshire RG12 8FZ
16 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
16 September 2002Appointment of a voluntary liquidator
16 September 2002Declaration of solvency
23 July 2002New director appointed
23 July 2002Director resigned
2 April 2002Director resigned
2 April 2002Director resigned
2 April 2002New director appointed
18 March 2002Return made up to 01/03/02; no change of members
22 February 2002Accounts for a dormant company made up to 30 September 2001
10 April 2001Return made up to 01/03/01; full list of members
4 April 2001Accounts for a dormant company made up to 30 September 2000
21 July 2000Accounts for a dormant company made up to 30 September 1999
31 March 2000Return made up to 01/03/00; no change of members
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 March 1999Return made up to 01/03/99; no change of members
15 February 1999Full accounts made up to 30 September 1998
28 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 September 1998Director's particulars changed
11 June 1998Full accounts made up to 30 September 1997
9 March 1998Return made up to 01/03/98; full list of members
23 January 1998New director appointed
23 January 1998Director resigned
28 November 1997Resolutions
  • ELRES ‐ Elective resolution
28 November 1997Resolutions
  • ELRES ‐ Elective resolution
20 August 1997Secretary's particulars changed
11 April 1997Return made up to 01/03/97; full list of members
11 April 1997Director's particulars changed
2 April 1997Location of register of directors' interests
2 April 1997Location of debenture register
2 April 1997Registered office changed on 02/04/97 from: new century park p o box 53 coventry CV3 1HJ
2 April 1997Secretary resigned
2 April 1997Accounting reference date extended from 31/03 to 30/09
2 April 1997Location of register of members
2 April 1997New secretary appointed
2 April 1997Director resigned
26 February 1997Company name changed gpt sales and services LIMITED\certificate issued on 27/02/97
6 January 1997Full accounts made up to 31 March 1996
7 October 1996Director resigned
28 March 1996Director resigned;new director appointed
20 March 1996Location of register of directors' interests
11 March 1996Return made up to 01/03/96; full list of members
9 January 1996Full accounts made up to 31 March 1995
10 August 1995Secretary's particulars changed
10 March 1995Return made up to 01/03/95; full list of members
8 January 1995Full accounts made up to 31 March 1994
1 January 1995A selection of documents registered before 1 January 1995
18 March 1994Return made up to 01/03/94; full list of members
14 January 1994Full accounts made up to 31 March 1993
15 March 1993Return made up to 01/03/93; full list of members
18 March 1992Return made up to 01/03/92; full list of members
1 August 1991Return made up to 20/06/91; full list of members
25 January 1991Return made up to 26/06/90; full list of members
31 May 1989Company name changed gpt reliance LIMITED\certificate issued on 01/06/89
1 February 1989Return made up to 13/01/89; full list of members
13 November 1987Return made up to 03/11/87; full list of members
2 December 1986Return made up to 03/10/86; full list of members
28 September 1985Annual return made up to 17/09/85
4 January 1985Annual return made up to 31/12/84
4 January 1985Accounts made up to 31 March 1984
11 December 1984Company name changed\certificate issued on 11/12/84
22 September 1983Accounts made up to 31 March 1983
22 September 1983Annual return made up to 26/08/83
1 October 1971Company name changed\certificate issued on 01/10/71
Sign up now to grow your client base. Plans & Pricing