Advanced company searchLink opens in new window

SCIT (HOLDINGS) LIMITED

Company number 06291061

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)
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
  • CONNOT ‐ Change of name notice
14 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-02
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2007 88(2)R Ad 31/08/07--------- £ si 99999@1=99999 £ ic 1/100000