SYSTEMS INTEGRATION & CABLING LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1315 April 2013 APPLICATION FOR STRIKING-OFF

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANITA WOODMAN / 18/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ASHLEY WOODMAN / 18/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANITA WOODMAN / 18/02/2011

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/03/1011 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANITA WOODMAN / 11/03/2010

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

03/07/073 July 2007 COMPANY NAME CHANGED
SICL LIMITED
CERTIFICATE ISSUED ON 03/07/07

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM:
7 WHITE CASTLE COURT
GREEN LANE, QUEENSBURY
BRADFORD
WEST YORKSHIRE BD13 1LS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 Incorporation

View Document

19/02/0119 February 2001 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