SINCLAIR SECRETARIAL SERVICES (UK) LTD
Company number 06210620
- Company Overview for SINCLAIR SECRETARIAL SERVICES (UK) LTD (06210620)
- Filing history for SINCLAIR SECRETARIAL SERVICES (UK) LTD (06210620)
- People for SINCLAIR SECRETARIAL SERVICES (UK) LTD (06210620)
- More for SINCLAIR SECRETARIAL SERVICES (UK) LTD (06210620)
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) |
---|---|---|---|
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Apr 2013 | AR01 |
Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-04-17
|
|
17 Apr 2013 | AD01 | Registered office address changed from 298 St Mary's Road, Garston Liverpool Merseyside L19 0NQ on 17 April 2013 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
09 Aug 2011 | TM01 | Termination of appointment of Phill Hughes as a director | |
09 Aug 2011 | AP01 | Appointment of Mr Gordon Keith Hughes as a director | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mrs Phill Hughes on 12 April 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 May 2010 | TM01 | Termination of appointment of Gordon Hughes as a director | |
24 May 2010 | AP01 | Appointment of Mrs Phill Hughes as a director | |
02 Dec 2009 | AA01 | Previous accounting period extended from 30 April 2009 to 31 July 2009 | |
07 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2009 | AR01 | Annual return made up to 12 April 2009 with full list of shareholders | |
05 Oct 2009 | TM02 | Termination of appointment of Leam Lock as a secretary | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |