- Company Overview for SISTECH INTERNATIONAL LIMITED (05446764)
- Filing history for SISTECH INTERNATIONAL LIMITED (05446764)
- People for SISTECH INTERNATIONAL LIMITED (05446764)
- Charges for SISTECH INTERNATIONAL LIMITED (05446764)
- Insolvency for SISTECH INTERNATIONAL LIMITED (05446764)
- More for SISTECH INTERNATIONAL LIMITED (05446764)
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) |
---|---|---|---|
17 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | AD01 | Registered office address changed from Unit 2 77 Greenfield Road London E1 1EJ on 9 June 2011 | |
31 Aug 2010 | AR01 |
Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-08-31
|
|
31 Aug 2010 | AP02 | Appointment of Sistech Trade Finance Limited as a director | |
28 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Apr 2010 | TM01 | Termination of appointment of Patrick Duwernell as a director | |
15 Apr 2010 | TM01 | Termination of appointment of Shee Kuan as a director | |
08 Mar 2010 | TM01 | Termination of appointment of Syed Ali as a director | |
08 Mar 2010 | TM02 | Termination of appointment of Syed Ali as a secretary | |
08 Mar 2010 | TM01 | Termination of appointment of Mahesh Jayanarayan as a director | |
08 Mar 2010 | TM01 | Termination of appointment of Per Bergstrom as a director | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 8 beacons close beckton london E6 5TT | |
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
24 Jun 2009 | 288a | Director appointed miss shee poh kuan | |
22 Jun 2009 | 288c | Director's Change of Particulars / patrick duwernell / 15/06/2009 / HouseName/Number was: 224, now: ; Street was: uxbridge road, now: 29 boulevard de reuilly; Area was: hampton hill, now: ; Post Town was: london, now: paris; Region was: , now: 75012; Post Code was: TW12 1AY, now: ; Country was: , now: france | |
04 Jun 2009 | 288a | Director appointed patrick duwernell | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Jan 2009 | 225 | Accounting reference date extended from 31/05/2009 to 30/06/2009 | |
01 Jan 2009 | 288b | Appointment Terminated Director sangin zaveri | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |