SIXXTEK LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JAYNE PARSLOW / 28/08/2014

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
88 GORT ROAD
ABERDEEN
AB24 2YT

View Document

08/04/148 April 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
11A MILLBURN STREET
FERRYHILL
ABERDEEN
AB11 6SS
UNITED KINGDOM

View Document

17/02/1217 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE JAYNE PARSLOW / 20/04/2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 88 GORT ROAD ABERDEEN AB24 2YT UNITED KINGDOM

View Document

25/01/1125 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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