SITE IMPROVEMENTS LIMITED

Company Documents

DateDescription
21/05/1821 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1821 February 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

19/09/1719 September 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2017

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY REIT (CORPORATE SERVICES) LIMITED

View Document

15/03/1715 March 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2017

View Document

14/03/1714 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2017

View Document

15/09/1615 September 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2016

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

23/03/1623 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2016

View Document

15/03/1615 March 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2016

View Document

15/09/1515 September 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2015

View Document

20/03/1520 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2015

View Document

16/03/1516 March 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2015

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM C/O BEGBIES TRAYNOR 32 CORNHILL LONDON EC3V 3BT ENGLAND

View Document

02/09/142 September 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2014

View Document

16/06/1416 June 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008811,00009000,00006477

View Document

16/06/1416 June 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009000

View Document

27/03/1427 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2014

View Document

12/03/1412 March 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2014

View Document

11/09/1311 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2013

View Document

22/03/1322 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2013

View Document

01/03/131 March 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2013

View Document

31/08/1231 August 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2012

View Document

20/03/1220 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2012

View Document

15/03/1215 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2012

View Document

14/02/1114 February 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

04/02/114 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/114 February 2011 STATEMENT OF AFFAIRS/4.19

View Document

26/01/1126 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 3RD FLOOR 5 WIGMORE STREET LONDON W1U 1PB

View Document

04/01/114 January 2011 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

31/08/1031 August 2010 09/07/10 NO CHANGES

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/12/0828 December 2008 ALTER ARTICLES 10/11/2008

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED MAURICE MOSES BENADY

View Document

28/12/0828 December 2008 SEC 175-COMPANY BUSINESS 10/11/2008

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED

View Document

28/12/0828 December 2008 SEC 175- COMPANY BUSINESS 10/11/2008

View Document

28/12/0828 December 2008 SECTION175 -COMPANY BUSINESS 10/11/2008

View Document

28/12/0828 December 2008 SECTION 175 10/11/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/09/0618 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

16/11/0516 November 2005 AUDITOR'S RESIGNATION

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: PENN HOUSE 30 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EP

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

05/10/045 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/045 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/045 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0427 September 2004 MIN OF MEETING APPROVED 15/09/04

View Document

27/09/0427 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/09/0427 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0427 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0314 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/974 August 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 51 GREEN STREET LONDON W1Y 3RH

View Document

24/07/9624 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9510 June 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

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

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 ADOPT MEM AND ARTS 28/03/91

View Document

27/07/9227 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9227 July 1992 S369(4) SHT NOTICE MEET 28/03/91

View Document

22/07/9222 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9130 November 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 S369(4) SHT NOTICE MEET 28/03/91

View Document

16/05/9116 May 1991 ALTER MEM AND ARTS 28/03/91

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 ALTER MEM AND ARTS 250589

View Document

08/06/898 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 17/07/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: 3 CHURCH ROW WANDSWORTH PLAIN LONDON SW18

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED

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