SIFAM INSTRUMENTS LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/122 November 2012 APPLICATION FOR STRIKING-OFF

View Document

07/07/127 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 PREVEXT FROM 30/09/2011 TO 31/01/2012

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHALONER

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM
MELVILLE COURT SPLISBY ROAD
ROMFORD
ESSEX
RM3 8SB

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR NOAH FELIX KALMAN FRANKLIN

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/06/1129 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEIGH

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MARTIN LESLIE REEVES

View Document

30/11/1030 November 2010 AUDITOR'S RESIGNATION

View Document

19/11/1019 November 2010 AUDITOR'S RESIGNATION

View Document

26/07/1026 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/09/0812 September 2008 COMPANY NAME CHANGED ELEKTRON INSTRUMENTS LIMITED
CERTIFICATE ISSUED ON 15/09/08

View Document

05/09/085 September 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/08/0827 August 2008 COMPANY NAME CHANGED HOWLE 4 LIMITED
CERTIFICATE ISSUED ON 02/09/08

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM
UNIT C MELVILLE COURT
SPILSBY
ROMFORD
ESSEX
RM3 8SB

View Document

24/06/0824 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY SYLVIE HOOD

View Document

21/05/0821 May 2008 SECRETARY APPOINTED CHRISTOPHER LEIGH

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 COMPANY NAME CHANGED
NPE PRECISION TOOLROOM LIMITED
CERTIFICATE ISSUED ON 04/04/07

View Document

13/06/0613 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/08/018 August 2001

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/09/01

View Document

07/08/017 August 2001 COMPANY NAME CHANGED
NPE INNOTEK LIMITED
CERTIFICATE ISSUED ON 07/08/01

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/06/015 June 2001 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