- Company Overview for SIGHT SYSTEMS LIMITED (02307437)
- Filing history for SIGHT SYSTEMS LIMITED (02307437)
- People for SIGHT SYSTEMS LIMITED (02307437)
- Charges for SIGHT SYSTEMS LIMITED (02307437)
- Insolvency for SIGHT SYSTEMS LIMITED (02307437)
- More for SIGHT SYSTEMS LIMITED (02307437)
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) |
---|---|---|---|
24 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2012 | |
11 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2011 | |
02 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2010 | AD01 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 13 July 2010 | |
02 Jul 2010 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 2 July 2010 | |
23 Jun 2010 | AR01 |
Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-06-23
|
|
23 Jun 2010 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 23 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Craig Robert Blackman on 3 June 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Craig Robert Blackman on 9 March 2010 | |
17 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
02 Oct 2008 | 288c | Secretary's Change of Particulars / fiona blackman / 22/09/2008 / HouseName/Number was: , now: 41; Street was: 20 shirley close, now: the glen; Post Code was: BN14 9BA, now: BN13 2AD | |
02 Oct 2008 | 288c | Director's Change of Particulars / graig blackman / 22/09/2008 / Forename was: graig, now: craig; HouseName/Number was: , now: 41; Street was: 20 shirley close, now: the glen; Post Code was: BN14 9BA, now: BN13 2AD | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jun 2008 | 363a | Return made up to 03/06/08; full list of members | |
11 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Jul 2007 | 288a | New secretary appointed | |
23 Jul 2007 | 288b | Director resigned | |
23 Jul 2007 | 288a | New director appointed | |
23 Jul 2007 | 288b | Secretary resigned;director resigned | |
20 Jul 2007 | 363a | Return made up to 03/06/07; full list of members |