Advanced company searchLink opens in new window

SITE-ENG LTD

Company number 06122695

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2009 TM02 Termination of appointment of Crest Plus Services Ltd as a secretary
14 Jul 2009 288b Appointment Terminate, Secretary Foremans Company Services LTD Logged Form
14 Jul 2009 287 Registered office changed on 14/07/2009 from clayton house sandpiper court chester business park chester cheshire CH4 9QU
20 Mar 2009 363a Return made up to 21/02/09; full list of members
20 Mar 2009 288c Secretary's Change of Particulars / crest plus services LTD / 20/03/2009 / HouseName/Number was: , now: clayton house; Post Code was: CH4 9QP, now: CH4 9QU
03 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Dec 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
20 Mar 2008 363a Return made up to 21/02/08; full list of members
19 Mar 2008 288c Director's Change of Particulars / azizur rahman / 07/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 178; Street was: 58 worcester street, now: broad street; Post Town was: oldham, now: coventry; Region was: lancashire, now: west midlands; Post Code was: OL9 7SE, now: CV6 5BG; Country was: , now: united kingdom
02 Aug 2007 MA Memorandum and Articles of Association
30 Jul 2007 CERTNM Company name changed crest psc 1391 LIMITED\certificate issued on 30/07/07
10 May 2007 288a New director appointed
10 May 2007 288b Director resigned
21 Feb 2007 NEWINC Incorporation