STRUCTURAL ANALYSIS LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1225 January 2012 APPLICATION FOR STRIKING-OFF

View Document

30/03/1130 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FATEMEH HAJ SEYED JAVADI / 01/02/2010

View Document

28/04/1028 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5JA

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: MOORES ROWLAND CHARTERED ACCOUNT ANTS, CLIFFORD'S INN, FETTER LANE, LONDON EC4A 1AS

View Document

01/03/991 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: C/O BLAKEMORES BUCHANAN HOUSE 24-30 HOLBORN LONDON ECIN 2JN

View Document

21/02/9721 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ALTER MEM AND ARTS 01/03/94

View Document

28/03/9428 March 1994 Resolutions

View Document

23/03/9423 March 1994

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/03/9411 March 1994 COMPANY NAME CHANGED SPEED 4086 LIMITED CERTIFICATE ISSUED ON 14/03/94

View Document

15/02/9415 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9415 February 1994 Incorporation

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