SINCLAIR KNIGHT MERZ (TECHNOS) LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1224 September 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1228 June 2012 28/06/12 STATEMENT OF CAPITAL GBP 1

View Document

28/06/1228 June 2012 STATEMENT BY DIRECTORS

View Document

28/06/1228 June 2012 SOLVENCY STATEMENT DATED 14/06/12

View Document

28/06/1228 June 2012 REDUCE ISSUED CAPITAL 14/06/2012

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 26/06/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM
ALBERTON HOUSE ST. MARY'S PARSONAGE
MANCHESTER
M3 2WJ
UNITED KINGDOM

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

24/08/1124 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/08/1124 August 2011 Annual return made up to 21 April 2010 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR JOHN POWYS PALMER

View Document

05/11/095 November 2009 DIRECTOR APPOINTED CRAIG ANDREW WILDERMUTH

View Document

05/11/095 November 2009 SECRETARY APPOINTED GRAEME DODD

View Document

05/11/095 November 2009 DIRECTOR APPOINTED PETER MACKELLAR

View Document

05/11/095 November 2009 DIRECTOR APPOINTED GREGORY WILLIAM SHANAHAN

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM, 24 BIRCH STREET, WOLVERHAMPTON, WV1 4HY, UNITED KINGDOM

View Document

02/11/092 November 2009 TERMINATE DIR APPOINTMENT

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY ALISON SHEPLEY

View Document

13/10/0913 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 AUDITOR'S RESIGNATION

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE MICHIE

View Document

18/06/0818 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, KINNAIRD HOUSE, ONE PALL MALL EAST, LONDON, SW1Y 5AZ

View Document

15/03/0815 March 2008 APPOINTMENT TERMINATED SECRETARY CLAUDIA GOODMAN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED

View Document

14/03/0814 March 2008 SECRETARY APPOINTED ALISON MARGARET SHEPLEY

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM:
REGUS HOUSE, 1010 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGESHIRE CB3 6DP

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/10/0111 October 2001 NC INC ALREADY ADJUSTED 04/09/01

View Document

11/10/0111 October 2001 ￯﾿ᄑ NC 1000/1000000
04/09/01

View Document

11/10/0111 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0111 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0111 October 2001 GUARANTEE&DEBENT 01/08/01

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM:
C/O ENVIROS LIMITED, MARQUIS HOUSE, 67-68 JERMYN STREET, LONDON SW1Y 6NY

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 FACILITIES AGREE 08/03/99

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 AUDITOR'S RESIGNATION

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 S252 DISP LAYING ACC 07/11/97

View Document

12/11/9712 November 1997 S386 DISP APP AUDS 07/11/97

View Document

12/11/9712 November 1997 S366A DISP HOLDING AGM 07/11/97

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM:
MARQUIS HOUSE, 67-68 JERMYN STREET, LONDON, SW1Y 6NY

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM:
MARQUIS HOUSE, 67/68 JERMYN STREET LONDON, SW1Y 6NY

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 ADOPT MEM AND ARTS 21/05/97

View Document

04/06/974 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 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