SURVEY INSPECTION SYSTEMS (SIS) LIMITED

Company Documents

DateDescription
07/03/117 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/107 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010

View Document

07/12/107 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/10/1014 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2010

View Document

22/09/0922 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

22/09/0922 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/09/0922 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM GROUND FLOOR ENTERPRISE HOUSE MEADOWFIELD AVENUE SPENNYMOOR CO DURHAM DL16 6JF

View Document

05/03/095 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 NC INC ALREADY ADJUSTED 13/01/09

View Document

16/01/0916 January 2009 GBP NC 145850/153143 13/01/2009

View Document

16/01/0916 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0916 January 2009 SECTION 175(5)(A) QUOTED 13/01/2009

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY PHILIP BURGESS

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 £ NC 100000/145850 17/07

View Document

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 17/07/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: EAGLESCLIFFE LOGISTICS CENTRE DURHAM LANE STOCKTON ON TEES CLEVELAND TS16 0RW

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 Resolutions

View Document

11/06/0711 June 2007 Resolutions

View Document

11/06/0711 June 2007 Resolutions

View Document

11/06/0711 June 2007

View Document

11/06/0711 June 2007 Resolutions

View Document

11/06/0711 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 Resolutions

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED BRABCO 714 LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: C/O BRABNERS CHAFFE STREET LLP 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 Incorporation

View Document

02/03/072 March 2007 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