SINCLAIR-STEVENSON HOLDINGS LIMITED

Company Documents

DateDescription
10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWDEN

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR HENRY ADAM UDOW

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE DIXON

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR STEPHEN JOHN COWDEN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE DIXON

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED LESLIE DIXON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED LESLIE DIXON

View Document

23/07/1023 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0415 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: G OFFICE CHANGED 20/01/04 REED ELSEVIER (UK) LTD 25 VICTORIA STREET LONDON SW1H 0EX

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 28/06/01; NO CHANGE OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 29/01/99; CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 EXEMPTION FROM APPOINTING AUDITORS 15/02/96

View Document

12/08/9612 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/12/927 December 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: G OFFICE CHANGED 16/06/92 7-8 KENDRICK MEWS LONDON SW7 3HG

View Document

09/04/929 April 1992 S369(4) SHT NOTICE MEET 10/03/92

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 ALTER MEM AND ARTS 06/02/92

View Document

11/02/9211 February 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 ARTICLES OF ASSOCIATION

View Document

24/09/9124 September 1991 SHARES AGREEMENT OTC

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 NC INC ALREADY ADJUSTED 17/06/91

View Document

12/07/9112 July 1991 S-DIV
17/06/91

View Document

12/07/9112 July 1991 NC INC ALREADY ADJUSTED
17/06/91

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/07/9110 July 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 SUD-DIVIDE 17/06/91

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 MEMORANDUM OF ASSOCIATION

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM:
BEAUFORT HOUSE
10TH FLOOR
15 ST. BOTOLPH STREET
LONDON,EC3A 7EE

View Document

01/07/911 July 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/07/911 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/06/9124 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9112 April 1991 COMPANY NAME CHANGED
RBCO 82 LIMITED
CERTIFICATE ISSUED ON 15/04/91

View Document

29/01/9129 January 1991 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