SITEC HOLDINGS LIMITED

Company Documents

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

View Document

29/12/1029 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/12/1023 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

03/06/103 June 2010 SECTION 519

View Document

03/06/103 June 2010 SECT 516 CA 2006

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

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

15/06/0915 June 2009 RETURN MADE UP TO 13/05/09; 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

04/06/084 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUTT / 20/05/2007

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 13/05/07; 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

26/10/0626 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0626 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0625 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/08/064 August 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 AUDITOR'S RESIGNATION

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 SHARES AGREEMENT OTC

View Document

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

View Document

05/10/045 October 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

05/10/045 October 2004

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: G OFFICE CHANGED 04/10/04 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED OVAL (1986) LIMITED CERTIFICATE ISSUED ON 14/09/04

View Document

13/05/0413 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0413 May 2004 Incorporation

View Document


More Company Information