SITEC (T & C) LIMITED

Company Documents

DateDescription
25/01/1225 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/11/1111 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2011:LIQ. CASE NO.1

View Document

25/10/1125 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008338

View Document

10/10/1110 October 2011 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008338,00008839,00008296

View Document

24/05/1124 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2011:LIQ. CASE NO.1

View Document

20/01/1120 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

21/12/1021 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 5 OLD BAILEY LONDON EC4M 7AF

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 11-12 VILLIERS HOUSE LANSDOWNE COURT BUMPERS WAY BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6RZ

View Document

27/10/1027 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008839,00008338

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECT 516 CA 2006

View Document

03/06/103 June 2010 SECTION 519

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HUTT / 06/05/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRATT

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED JOHN ERNEST BARRATT

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 AUDITOR'S RESIGNATION

View Document

13/07/0713 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0619 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/06/0615 June 2006 AUDITOR'S RESIGNATION

View Document

02/02/062 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: G OFFICE CHANGED 20/10/04 11-12 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JJ

View Document

19/10/0419 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 AUDITOR'S RESIGNATION

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: G OFFICE CHANGED 06/09/99 11/12 SAINT MARY STREET CHIPPENHAM WILTSHIRE SN15 3JJ

View Document

06/09/996 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 Incorporation

View Document

10/08/9910 August 1999 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