Advanced company searchLink opens in new window

S.I.S. INSTALLATIONS LIMITED

Company number 03112347

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)
11 Sep 2000 288b Director resigned
08 Dec 1999 363s Return made up to 10/10/99; full list of members
07 May 1999 AA Accounts for a small company made up to 31 December 1998
05 May 1999 288a New director appointed
15 Jan 1999 363s Return made up to 10/10/98; no change of members
04 Dec 1998 287 Registered office changed on 04/12/98 from: 11 the commons sandbach cheshire CW11 0EG
09 Nov 1998 363a Return made up to 10/10/97; no change of members
19 Jun 1998 288a New director appointed
19 Jun 1998 288a New director appointed
19 Jun 1998 288a New director appointed
08 Jun 1998 AA Accounts for a small company made up to 31 December 1997
04 Mar 1998 AA Accounts for a small company made up to 31 December 1996
06 May 1997 DISS40 Compulsory strike-off action has been discontinued
04 May 1997 225 Accounting reference date extended from 31/10/96 to 31/12/96
04 May 1997 363a Return made up to 10/10/96; full list of members
29 Apr 1997 88(2)R Ad 01/01/96--------- £ si 10000@1=10000 £ ic 2/10002
08 Apr 1997 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 1996 395 Particulars of mortgage/charge
22 Nov 1995 288 Secretary resigned;new secretary appointed
22 Nov 1995 288 Director resigned;new director appointed
27 Oct 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Oct 1995 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
27 Oct 1995 287 Registered office changed on 27/10/95 from: 31 corsham street london N1 6DR
10 Oct 1995 NEWINC Incorporation