About

Registered Number: 04165129
Date of Incorporation: 21/02/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2018 (5 years and 6 months ago)
Registered Address: C/O Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

Sgs Telecommunications Europe Ltd was registered on 21 February 2001 and are based in Liverpool, Merseyside. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOBE, Erwin 09 April 2001 08 September 2004 1
MCQUOID, Christopher 21 February 2001 09 April 2001 1
MECKELBURG, Hans Juergen, Dr 09 April 2001 12 September 2006 1
RICHARDSON, Laurence George 09 April 2001 01 March 2007 1
SCHILDKNECHT, Rene 29 September 2004 12 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
LIQ13 - N/A 03 July 2018
CS01 - N/A 31 January 2018
AD01 - Change of registered office address 23 October 2017
RESOLUTIONS - N/A 21 October 2017
LIQ01 - N/A 21 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 04 February 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 11 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363s - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
MEM/ARTS - N/A 29 September 2006
MEM/ARTS - N/A 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
AUD - Auditor's letter of resignation 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
225 - Change of Accounting Reference Date 29 September 2006
287 - Change in situation or address of Registered Office 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
CERTNM - Change of name certificate 20 September 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 19 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
363s - Annual Return 13 March 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 22 December 2003
AA - Annual Accounts 11 March 2003
225 - Change of Accounting Reference Date 11 March 2003
225 - Change of Accounting Reference Date 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
395 - Particulars of a mortgage or charge 16 August 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.