SINCLAIR ELECTRICAL SERVICES LTD

Company Documents

DateDescription
06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
NORMAN HOUSE
ROPERY STREET
HULL
HU3 2BU

View Document

05/03/155 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/155 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/155 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

09/01/159 January 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056006300002

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/12/133 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES ANDREWS / 01/01/2012

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/11/1123 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/12/106 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE SINCLAIR

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED DEAN JAMES ANDREWS

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL SINCLAIR

View Document

24/02/1024 February 2010 PREVSHO FROM 30/04/2010 TO 31/01/2010

View Document

16/12/0916 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/01/08

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 19 TRENTON AVENUE ANLABY COMMON HULL EAST YORKSHIRE HU4 7RP

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 2 LEALHOLME COURT, HOWDALE ROAD HULL EAST YORKSHIRE HU8 9FF

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/06/065 June 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

24/10/0524 October 2005 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