Advanced company searchLink opens in new window

SCHLEIFRING SYSTEMS LIMITED

Company number 01800218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2003 AA Full accounts made up to 31 December 2002
23 Dec 2002 363s Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jul 2002 288b Director resigned
12 Jul 2002 288b Director resigned
20 May 2002 AA Accounts for a medium company made up to 31 December 2001
14 Dec 2001 363s Return made up to 30/11/01; full list of members
14 Dec 2001 288a New director appointed
14 Dec 2001 288a New director appointed
14 Dec 2001 288b Director resigned
04 May 2001 AA Accounts for a medium company made up to 31 December 2000
16 Jan 2001 CERTNM Company name changed rotech components LIMITED\certificate issued on 16/01/01
12 Dec 2000 363s Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 Nov 2000 288a New director appointed
21 Apr 2000 122 Nc dec already adjusted 22/03/00
21 Apr 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Apr 2000 RESOLUTIONS Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
21 Apr 2000 AA Accounts for a medium company made up to 31 December 1999
03 Feb 2000 395 Particulars of mortgage/charge
17 Jan 2000 88(2)R Ad 14/12/99--------- £ si 980400@1=980400 £ ic 500000/1480400
10 Jan 2000 123 Nc inc already adjusted 14/12/99
10 Jan 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Jan 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 Dec 1999 395 Particulars of mortgage/charge
14 Dec 1999 288b Director resigned
14 Dec 1999 363s Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed