STRUCTURAL INTEGRITY ASSESSMENTS LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
20 OAKLANDS WAY
MELBOURNE
DERBYSHIRE
DE73 8LR

View Document

14/03/1414 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/1414 March 2014 DECLARATION OF SOLVENCY

View Document

14/03/1414 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ALEXANDER ADEN ANDERSON

View Document

02/05/132 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN WRIGHT / 15/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WRIGHT / 15/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: G OFFICE CHANGED 24/04/98 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

15/04/9815 April 1998 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