SINCLAIR IMAGING SYSTEMS LIMITED

Company Documents

DateDescription
25/07/0125 July 2001 ORDER OF COURT - DISSOLUTION VOID

View Document

15/01/0115 January 2001 DISSOLVED

View Document

06/11/986 November 1998 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

21/10/9821 October 1998 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

29/07/9829 July 1998 NOTICE OF COMPLETION OF WINDING UP

View Document

26/11/9626 November 1996 COURT ORDER TO COMPULSORY WIND UP

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9313 February 1993 SECRETARY RESIGNED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9220 June 1992 � NC 850000/1000000 06/05/92

View Document

20/06/9220 June 1992 REGISTERED OFFICE CHANGED ON 20/06/92 FROM: SALFORDS REDHILL SURREY RH1 5JP

View Document

20/06/9220 June 1992 NC INC ALREADY ADJUSTED 06/05/92

View Document

20/06/9220 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/924 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9231 January 1992 RETURN MADE UP TO 03/01/92; CHANGE OF MEMBERS

View Document

09/01/929 January 1992 NC INC ALREADY ADJUSTED 19/11/91

View Document

23/12/9123 December 1991 � NC 750000/850000 19/11/91

View Document

06/11/916 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/02/9114 February 1991 NC INC ALREADY ADJUSTED 29/01/91

View Document

14/02/9114 February 1991 � NC 600000/750000 29/01/91

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 NC INC ALREADY ADJUSTED 10/01/91

View Document

23/01/9123 January 1991 � NC 500000/600000 10/01

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: CLIFFORD,S INN FETTER LANE LONDON EC4A 1AS

View Document

18/05/9018 May 1990 AUDITOR'S RESIGNATION

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 WD 21/11/88 AD 08/08/88--------- PREMIUM � SI 998@1=998 � IC 2/1000

View Document

07/12/887 December 1988 NC INC ALREADY ADJUSTED

View Document

07/12/887 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/08/88

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 ALTER MEM AND ARTS 190588

View Document

26/07/8826 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/884 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 REGISTERED OFFICE CHANGED ON 04/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/07/881 July 1988 COMPANY NAME CHANGED IDEALURGENT LIMITED CERTIFICATE ISSUED ON 04/07/88

View Document

27/06/8827 June 1988 ALTER MEM AND ARTS 190588

View Document

24/06/8824 June 1988 ALTER MEM AND ARTS 190588

View Document

20/04/8820 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information