Advanced company searchLink opens in new window

SITINDUSTRIE VALVES LIMITED

Company number 03263890

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)
16 Apr 2000 288a New director appointed
16 Apr 2000 288a New secretary appointed;new director appointed
02 Mar 2000 288b Secretary resigned
02 Mar 2000 288b Director resigned
03 Nov 1999 363s Return made up to 16/10/99; full list of members
01 Jun 1999 AA Full accounts made up to 31 December 1998
08 Feb 1999 288b Director resigned
08 Feb 1999 288b Secretary resigned;director resigned
08 Feb 1999 288a New secretary appointed
07 Oct 1998 363s Return made up to 16/10/98; full list of members
18 Jun 1998 288a New director appointed
07 May 1998 AA Full accounts made up to 31 December 1997
16 Oct 1997 363s Return made up to 16/10/97; full list of members
15 Jul 1997 395 Particulars of mortgage/charge
14 Apr 1997 88(2)R Ad 02/04/97--------- £ si 249999@1=249999 £ ic 1/250000
12 Feb 1997 288a New director appointed
20 Dec 1996 288b Director resigned
20 Dec 1996 288b Secretary resigned
20 Dec 1996 288a New director appointed
20 Dec 1996 288a New secretary appointed;new director appointed
20 Dec 1996 287 Registered office changed on 20/12/96 from: brook house 70 spring gardens manchester M2 2BQ
20 Dec 1996 123 Nc inc already adjusted 04/12/96
20 Dec 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special 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
20 Dec 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 Nov 1996 CERTNM Company name changed marplace (number 388) LIMITED\certificate issued on 19/11/96