SINAR AGRITEC LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Accounts for a dormant company made up to 2022-08-31

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM C/O AKM ASSOCIATES BASEPOINT BUSINESS CENTRE LONDON ROAD CAMBERLEY SURREY GU15 3HL ENGLAND

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK COLLIER

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR VISHAL ARUN GANDHI

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR KARAN HARISHBHAI AMIN

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O AKM ASSOCIATES ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE GU11 3BJ

View Document

05/01/165 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/01/152 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O AKM ASSOCIATES SANDY FARM BUSINESS CENTRE SANDS ROAD THE SANDS FARNHAM SURREY GU10 1PX

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/01/1429 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKIN

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH HOPKIN

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 36 SOUTHCOTT VILLAGE LINSLALE LEIGHTON BUZARD BEDFORDSHIRE LU7 2PS

View Document

03/07/133 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/01/1223 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/05/1017 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GATENBY

View Document

14/01/1014 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN COLLIER / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOPKIN / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CLIVE WEBB / 14/01/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GATENBY

View Document

07/07/097 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: C/O PERSTORP LIMITED AYCLIFFE INDUSTRIAL ESTATE NEWTON AYCLIFFE COUNTY DURHAM DL5 6EF

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/976 March 1997 AUDITOR'S RESIGNATION

View Document

16/01/9716 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: 9 WATERSIDE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 AD 31/03/86--------- £ SI 8000@1

View Document

12/09/9012 September 1990 AD 29/03/84--------- £ SI 49000@1

View Document

12/09/9012 September 1990 AD 14/12/84--------- £ SI 332800@1

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/06/9014 June 1990 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

12/06/9012 June 1990 NC INC ALREADY ADJUSTED 27/01/87

View Document

12/06/9012 June 1990 NC INC ALREADY ADJUSTED 27/01/87

View Document

12/06/9012 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9015 February 1990 CONVE 26/10/89

View Document

15/02/9015 February 1990 VARYING SHARE RIGHTS AND NAMES 26/10/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/11/8825 November 1988 WD 14/11/88 AD 31/03/88--------- £ SI 73000@1=73000 £ IC 351000/424000

View Document

31/10/8831 October 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

15/08/8815 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

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

View Document

19/06/8719 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/07/8629 July 1986 REGISTERED OFFICE CHANGED ON 29/07/86 FROM: WINSLADE HOUSE EGHAM HILL EGHAM SURREY TW20 OAZ

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