Menu

S g Technologies Holdings Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 8, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CROSSCO (797) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05149646
Record last updated Friday, March 24, 2017 11:53:53 AM UTC
Official Address Tesla House 85 Ferry Lane Rainhamsex Rm139yh Rainham And Wennington
Locality Rainham And Wenningtonlondon
Region HaveringLondon, England
Postal Code RM139YH
Sector Other manufacturing n.e.c.

Charts

Visits

S G TECHNOLOGIES HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-42019-112023-12024-72024-92025-22025-30123
Document Type Publication date Download link
Notices Mar 24, 2017 Final meetings Final meetings
Notices Apr 8, 2016 Notices to creditors Notices to creditors
Notices Apr 8, 2016 Appointment of liquidators Appointment of liquidators
Notices Apr 8, 2016 Resolutions for winding-up Resolutions for winding-up
Financials Jan 16, 2015 Annual accounts Annual accounts
Registry Jan 16, 2015 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Dec 30, 2014 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Dec 30, 2014 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Jul 22, 2014 Annual return Annual return
Registry Mar 17, 2014 Change of name certificate Change of name certificate
Registry Mar 17, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Jan 3, 2014 Annual accounts Annual accounts
Registry Jul 22, 2013 Annual return Annual return
Financials Nov 15, 2012 Annual accounts Annual accounts
Registry Oct 31, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 25, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 2012 Resignation of one Director Resignation of one Director
Registry Oct 23, 2012 Resignation of one Director 5149... Resignation of one Director 5149...
Registry Oct 23, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 9, 2012 Annual return Annual return
Registry Jul 9, 2012 Change of particulars for director Change of particulars for director
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Jul 13, 2011 Annual return Annual return
Financials Nov 19, 2010 Annual accounts Annual accounts
Registry Jul 6, 2010 Annual return Annual return
Registry Jun 15, 2010 Annual return 5149... Annual return 5149...
Financials Dec 10, 2009 Annual accounts Annual accounts
Registry Jun 9, 2009 Annual return Annual return
Financials Sep 23, 2008 Annual accounts Annual accounts
Registry Jun 10, 2008 Annual return Annual return
Registry Oct 8, 2007 Resignation of a director Resignation of a director
Financials Sep 10, 2007 Annual accounts Annual accounts
Registry Jun 11, 2007 Annual return Annual return
Financials Oct 17, 2006 Annual accounts Annual accounts
Registry Oct 12, 2006 Appointment of a director Appointment of a director
Registry Oct 3, 2006 Resignation of a director Resignation of a director
Registry Jul 12, 2006 Annual return Annual return
Financials Dec 8, 2005 Annual accounts Annual accounts
Registry Jul 15, 2005 Annual return Annual return
Registry Mar 31, 2005 Appointment of a director Appointment of a director
Registry Nov 19, 2004 Change of accounting reference date Change of accounting reference date
Registry Nov 16, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2004 Particulars of a mortgage or charge 5149... Particulars of a mortgage or charge 5149...
Registry Jul 20, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 20, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 20, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 20, 2004 Appointment of a director Appointment of a director
Registry Jul 20, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 20, 2004 Resignation of a director Resignation of a director
Registry Jul 20, 2004 Memorandum of association Memorandum of association
Registry Jul 20, 2004 Appointment of a director Appointment of a director
Registry Jul 20, 2004 Appointment of a director 5149... Appointment of a director 5149...
Registry Jul 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 20, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 15, 2004 Company name change Company name change
Registry Jul 15, 2004 Change of name certificate Change of name certificate
Registry Jul 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)