SCIT LIMITED

Company Documents

DateDescription
30/12/1130 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/09/1130 September 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

21/07/1121 July 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM TORONTO SQUARE TORONTO STREET LEEDS YORKSHIRE LS1 2HJ

View Document

14/02/1114 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2011:LIQ. CASE NO.1

View Document

27/09/1027 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/09/109 September 2010 COMPANY NAME CHANGED TESTING INSTALLATION CORRELATION SERVICES LIMITED CERTIFICATE ISSUED ON 09/09/10

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1027 August 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

12/08/1012 August 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006883,00009593

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MACKENZIE

View Document

23/09/0923 September 2009 RETURN MADE UP TO 01/09/09; NO CHANGE OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 18/11/2008

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKENZIE / 07/09/2007

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROOKES / 07/09/2007

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARMITAGE / 07/09/2007

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED STEVEN PETER BROOKES

View Document

16/10/0816 October 2008 SECRETARY APPOINTED ANDREW DEREK MACKENZIE

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY LESLIE MAY

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0721 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 CAPITALISE �98 13/02/01

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ART OF ASSOC

View Document

10/03/0010 March 2000 ALTERARTICLES27/02/00

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: G OFFICE CHANGED 06/03/00 122 EASTFIELD ROAD BORDESLEY GREEN BIRMINGHAM B9 5XA

View Document

30/09/9930 September 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/09/9930 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/9917 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: G OFFICE CHANGED 11/09/98 SOMERSETY HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/984 September 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company