SIDINGS NO. 3 LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1219 September 2012 APPLICATION FOR STRIKING-OFF

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FISHER

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN RICHARDSON

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLAF FISCHER / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FISHER / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FISCHER / 07/11/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM:
C/O TOTTON PUMPS
RUSHINGTON BUSINESS PARK
RUSHINGTON LANE TOTTON
SOUTHAMPTON SO40 9AH

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED
CETRONIC DYNAMICS LIMITED
CERTIFICATE ISSUED ON 29/05/03

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM:
RED BARN ROAD
BRIGHTLINGSEA
COLCHESTER
ESSEX CO7 0SW

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

30/01/0030 January 2000 EXEMPTION FROM APPOINTING AUDITORS 07/05/99

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM:
SPINNEY ESTATE
HODDESDON ROAD
STANSTEAD ABBOTTS
WARE, HERTS SG12 8EJ

View Document

23/09/9623 September 1996

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/02/9425 February 1994 AUDITOR'S RESIGNATION

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

09/04/919 April 1991

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/06/895 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/04/877 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

06/02/816 February 1981 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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