SITEC TRANSPORTATION SERVICES LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1124 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/10/1124 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2011:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008338

View Document

10/10/1110 October 2011 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008338,00008839,00008296

View Document

25/05/1125 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2011:LIQ. CASE NO.1

View Document

20/01/1120 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/12/1023 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 5 OLD BAILEY LONDON EC4M 7AF

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN O'BOYLE

View Document

27/10/1027 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008839,00008338

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 11-12 VILLIERS HOUSE LANSDOWNE COURT BUMPERS WAY BUMPERS FARM, CHIPPENHAM WILTSHIRE SN14 6RZ

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECT 516 CA 2006

View Document

03/06/103 June 2010 SECTION 519

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HUTT / 06/05/2010

View Document

05/05/105 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRATT

View Document

07/04/107 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

24/10/0924 October 2009 31/07/09 FULL LIST AMEND

View Document

24/09/0924 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR FLORIS HEI

View Document

01/02/091 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/091 February 2009 NC INC ALREADY ADJUSTED 12/01/09

View Document

01/02/091 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/091 February 2009 GBP NC 11429/11429.01 12/01/2009

View Document

27/01/0927 January 2009 RESTRUCTURE AGREEMENT AUT/ SEC 175 CONF OF INT 12/01/2009

View Document

27/01/0927 January 2009 RESTRUCTURING AGREEMENT/SEC 175 12/01/2009

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PETTIFOR

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / FLORIS HEI / 01/07/2007

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN PAUL MARSHALL

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED FLORIS HEI

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN FRANCIS O'BOYLE

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

28/04/0828 April 2008 PREVSHO FROM 31/07/2007 TO 30/06/2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED BROOMCO (4032) LIMITED CERTIFICATE ISSUED ON 20/09/06

View Document

04/09/064 September 2006 SHARES AGREEMENT OTC

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NC INC ALREADY ADJUSTED 31/07/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0610 August 2006 � NC 1000/11429 31/07/

View Document

10/08/0610 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/08/0610 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 SUB DIV AUTH SIG COM OB 31/07/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 S-DIV 31/07/06

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 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