SI-TECK ENGINEERING LIMITED

Company Documents

DateDescription
24/02/1724 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016

View Document

22/02/1622 February 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
UNIT 1, ARIANNE BUSINESS CENTRE
BLACKBURN ROAD
HOUGHTON REGIS
DUNSTABLE
LU5 5DZ

View Document

07/01/167 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/01/167 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/167 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/07/1510 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 225

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR GRAHAME PETER THOMPSON

View Document

27/06/1327 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR APPOINTED TERESA JANE BLANCHARD

View Document

05/07/125 July 2012 09/01/12 STATEMENT OF CAPITAL GBP 200

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HUMPHREY / 01/10/2009

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/12/094 December 2009 Annual return made up to 8 June 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 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