Advanced company searchLink opens in new window

SITEMARK LIMITED

Company number 05737232

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)
20 Feb 2009 288a Director appointed aegf services LIMITED
20 Feb 2009 88(2) Ad 09/12/08\gbp si 23700@1=23700\gbp ic 112604/136304\
20 Feb 2009 122 Div
20 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Apr 2008 363s Return made up to 09/03/08; full list of members
05 Apr 2008 88(2) Ad 28/11/07\gbp si 55000@1=55000\gbp ic 57604/112604\
30 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
12 Dec 2007 123 Nc inc already adjusted 28/11/07
12 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Sep 2007 288b Director resigned
06 Sep 2007 88(2)R Ad 30/11/06--------- £ si 4800@1
06 Sep 2007 363s Return made up to 09/03/07; full list of members
04 Sep 2007 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2006 288a New director appointed
08 Nov 2006 88(2)R Ad 23/10/06--------- £ si 4800@1=4800 £ ic 48004/52804
08 Nov 2006 123 Nc inc already adjusted 23/10/06
08 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Aug 2006 395 Particulars of mortgage/charge
11 Jul 2006 88(2)R Ad 03/04/06--------- £ si 48000@1=48000 £ ic 4/48004
13 Jun 2006 288a New director appointed
03 Apr 2006 88(2)R Ad 23/03/06--------- £ si 3@1=3 £ ic 1/4
30 Mar 2006 CERTNM Company name changed ic 1 LTD\certificate issued on 30/03/06
09 Mar 2006 NEWINC Incorporation