SG EXPATRIATE EMPLOYEE BENEFITS TRUSTEE COMPANY LIMITED: Filings
Overview
Company Name | SG EXPATRIATE EMPLOYEE BENEFITS TRUSTEE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01855410 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SG EXPATRIATE EMPLOYEE BENEFITS TRUSTEE COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on Oct 18, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London United Kingdom on Jun 02, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on Jun 02, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of James Coulson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Graham Anthony Bellamy Clark on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Ian James Fisher on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Alexander Nimmo on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for James Anthony Coulson on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy James Hester on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Kate Wiseman as a director | 1 pages | TM01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0