S J INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1116 March 2011 APPLICATION FOR STRIKING-OFF

View Document

09/03/119 March 2011 DIRECTOR APPOINTED JANE ANN DEVONALD

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEVONALD

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK DEVONALD / 01/10/2009

View Document

02/04/102 April 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: G OFFICE CHANGED 20/12/05 45 LAVENHAM ROAD SOUTHFIELDS LONDON SW18 5EZ

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: G OFFICE CHANGED 08/10/97 104-106 KINGS ROAD BRENTWOOD ESSEX CM14 4EA

View Document

09/01/979 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/05/967 May 1996 COMPANY NAME CHANGED LOGISTICS RECRUITMENT LIMITED CERTIFICATE ISSUED ON 08/05/96

View Document

23/02/9623 February 1996

View Document

23/02/9623 February 1996

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: G OFFICE CHANGED 23/02/96 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

23/02/9623 February 1996

View Document

23/02/9623 February 1996

View Document

06/12/956 December 1995 Incorporation

View Document

06/12/956 December 1995 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