- Company Overview for S.I.S. GROUP HOLDINGS LIMITED (03115269)
- Filing history for S.I.S. GROUP HOLDINGS LIMITED (03115269)
- People for S.I.S. GROUP HOLDINGS LIMITED (03115269)
- Charges for S.I.S. GROUP HOLDINGS LIMITED (03115269)
- Insolvency for S.I.S. GROUP HOLDINGS LIMITED (03115269)
- More for S.I.S. GROUP HOLDINGS LIMITED (03115269)
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) |
---|---|---|---|
08 Dec 1999 | 363s | Return made up to 18/10/99; full list of members | |
07 May 1999 | AA | Accounts made up to 31 December 1998 | |
04 Dec 1998 | 287 | Registered office changed on 04/12/98 from: 11 the commons sandbach cheshire CW11 ieg | |
22 Oct 1998 | AA | Accounts made up to 31 December 1997 | |
21 Oct 1998 | 363a | Return made up to 18/10/98; no change of members | |
04 Mar 1998 | RESOLUTIONS |
Resolutions
|
|
04 Mar 1998 | AA | Accounts made up to 31 December 1996 | |
13 May 1997 | 363a | Return made up to 18/10/96; full list of members | |
29 Apr 1997 | 88(2)R | Ad 01/01/96--------- £ si 19999@1=19999 £ ic 2/20001 | |
29 Apr 1997 | 225 | Accounting reference date extended from 31/10/96 to 31/12/96 | |
29 Jun 1996 | 395 | Particulars of mortgage/charge | |
01 Feb 1996 | 395 | Particulars of mortgage/charge | |
22 Nov 1995 | 288 | New secretary appointed;director resigned;new director appointed | |
22 Nov 1995 | 288 | New director appointed | |
22 Nov 1995 | 288 | Secretary resigned;new director appointed | |
27 Oct 1995 | 288 | New director appointed | |
27 Oct 1995 | 288 | Secretary resigned;new secretary appointed;director resigned | |
27 Oct 1995 | 287 | Registered office changed on 27/10/95 from: 31 corsham street london N1 6DR | |
18 Oct 1995 | NEWINC | Incorporation |