SI-TECK ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/02/1724 February 2017 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016 |
22/02/1622 February 2016 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
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 |
07/01/167 January 2016 | STATEMENT OF AFFAIRS/4.19 |
07/01/167 January 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
07/01/167 January 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
10/07/1510 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/10/137 October 2013 | 16/09/13 STATEMENT OF CAPITAL GBP 225 |
07/10/137 October 2013 | DIRECTOR APPOINTED MR GRAHAME PETER THOMPSON |
27/06/1327 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
05/07/125 July 2012 | DIRECTOR APPOINTED TERESA JANE BLANCHARD |
05/07/125 July 2012 | 09/01/12 STATEMENT OF CAPITAL GBP 200 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/07/1023 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HUMPHREY / 01/10/2009 |
29/06/1029 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/12/094 December 2009 | Annual return made up to 8 June 2009 with full list of shareholders |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/08/0722 August 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | SECRETARY'S PARTICULARS CHANGED |
22/08/0722 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0613 December 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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