- Company Overview for SDI REALISATIONS LIMITED (04134640)
- Filing history for SDI REALISATIONS LIMITED (04134640)
- People for SDI REALISATIONS LIMITED (04134640)
- Charges for SDI REALISATIONS LIMITED (04134640)
- Insolvency for SDI REALISATIONS LIMITED (04134640)
- More for SDI REALISATIONS LIMITED (04134640)
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 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2014 | |
24 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2014 | |
16 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2013 | |
23 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2013 | |
11 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2012 | |
16 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2012 | |
10 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
19 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2011 | |
11 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2010 | |
19 Jan 2010 | CERTNM |
Company name changed storage design initiatives LIMITED\certificate issued on 19/01/10
|
|
19 Jan 2010 | CONNOT | Change of name notice | |
09 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from ebor house low moor lane lingerfield knaresborough north yorkshire HG5 9JN united kingdom | |
22 May 2009 | 288c | Director and secretary's change of particulars paul michael tranter griffin logged form | |
21 May 2009 | 288c | Director and secretary's change of particulars / paul griffin / 21/05/2009 | |
21 May 2009 | 288b | Appointment terminated director andre lewis | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from escon house low moor lane lingerfield knaresborough north yorkshire HG5 9JN | |
07 Jan 2009 | 363a | Return made up to 02/01/09; full list of members | |
07 Jan 2009 | 288c | Director and secretary's change of particulars / paul griffin / 30/11/2008 | |
07 Jan 2009 | 288c | Director and secretary's change of particulars / paul griffin / 30/11/2008 | |
10 Dec 2008 | CERTNM | Company name changed european storage concept LTD\certificate issued on 10/12/08 |