SITE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/0917 September 2009 APPLICATION FOR STRIKING-OFF

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 16/12/02

View Document

23/12/0223 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0223 December 2002 £ NC 1000/150000 16/12

View Document

01/07/021 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: UNIT 1 FURZE PLATT INDUSTRIAL ESTATE, ST PETERS ROAD MAIDENHEAD BERKSHIRE SL6 7QU

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED MERIDIAN FABRICATIONS LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

01/11/991 November 1999 EXEMPTION FROM APPOINTING AUDITORS 22/10/99

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

23/06/9823 June 1998 Incorporation

View Document

23/06/9823 June 1998 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