- Company Overview for SCIT (HOLDINGS) LIMITED (06291061)
- Filing history for SCIT (HOLDINGS) LIMITED (06291061)
- People for SCIT (HOLDINGS) LIMITED (06291061)
- Charges for SCIT (HOLDINGS) LIMITED (06291061)
- More for SCIT (HOLDINGS) LIMITED (06291061)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2010 | CERTNM |
Company name changed tics (holdings) LIMITED\certificate issued on 14/09/10
|
|
14 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2010 | TM02 | Termination of appointment of Andrew Mackenzie as a secretary | |
15 Jun 2010 | TM01 | Termination of appointment of Andrew Mackenzie as a director | |
26 Nov 2009 | MA | Memorandum and Articles of Association | |
12 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
15 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
15 Jul 2009 | 288c | Director's Change of Particulars / steven brookes / 26/06/2008 / Occupation was: director, now: test + commissioning engineer | |
14 Jul 2009 | 288c | Director's Change of Particulars / stephen armitage / 26/06/2008 / Occupation was: director, now: signalling design engineer | |
30 Mar 2009 | 288c | Director's Change of Particulars / john walker / 18/11/2008 / HouseName/Number was: , now: elmwood lodge; Street was: richmond house, now: treswell road; Area was: mattersey road, ranskill, now: rampton; Post Code was: DN22 8NF, now: DN22 0HX; Country was: , now: england | |
01 Sep 2008 | 363a | Return made up to 25/06/08; full list of members | |
01 Sep 2008 | 288c | Director's Change of Particulars / stephen armitage / 31/08/2007 / Date of Birth was: 29-Aug-1967, now: none; HouseName/Number was: , now: 5; Street was: 5 northland avenue, now: northland avenue; Post Code was: YO32 9FS, now: YO32 9FC | |
29 Aug 2008 | 288c | Director and Secretary's Change of Particulars / andrew mackenzie / 31/08/2007 / Region was: , now: north yorkshire; Post Code was: YO42 8PP, now: YO42 4PP | |
29 Aug 2008 | 288c | Director's Change of Particulars / john walker / 31/08/2007 / HouseName/Number was: , now: richmond house; Street was: richmond house, now: mattersey road,; Area was: mattersey road, ranskill, now: ranskill,; Occupation was: director, now: signal engineer | |
06 Aug 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
24 Jul 2008 | 288c | Director and Secretary's Change of Particulars / andrew mackenzie / 31/08/2007 / Middle Name/s was: , now: derek; HouseName/Number was: , now: oak farm; Street was: oak farm, now: laytham,; Area was: lautham, now: ; Post Code was: , now: YO42 8PP | |
01 Oct 2007 | CERTNM | Company name changed wilchap 473 LIMITED\certificate issued on 01/10/07 | |
27 Sep 2007 | 288a | New director appointed | |
27 Sep 2007 | 288a | New director appointed | |
27 Sep 2007 | 288a | New director appointed | |
21 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2007 | 88(2)R | Ad 31/08/07--------- £ si 99999@1=99999 £ ic 1/100000 |