SIRCH TOOL & DESIGN LIMITED

Company Documents

DateDescription
03/02/103 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

02/02/102 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010:LIQ. CASE NO.1

View Document

02/02/102 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2009:LIQ. CASE NO.1

View Document

02/02/102 February 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009583

View Document

26/01/1026 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 1 PARK STREET INDUSTRIAL ESTATE OSIER WAY AYLESBURY BUCKINGHAMSHIRE HP20 1EB

View Document

11/12/0811 December 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009113

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0531 March 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: G OFFICE CHANGED 18/04/00 UNIT 8A BESSEMER CRESCENT RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP19 3TF

View Document

03/12/993 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: G OFFICE CHANGED 19/11/96 3 TOWNSEND PIECE BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3BQ

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: G OFFICE CHANGED 26/09/95 14 RUSHBURN WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0BT

View Document

09/01/959 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9414 November 1994 Incorporation

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