Advanced company searchLink opens in new window

SISTECH TRADE FINANCE LIMITED

Company number 06781223

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 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2011 4.20 Statement of affairs with form 4.19
22 Jun 2011 600 Appointment of a voluntary liquidator
22 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-16
09 Jun 2011 AD01 Registered office address changed from Unit 2 77 Greenfield Road London E1 1EJ United Kingdom on 9 June 2011
10 May 2011 TM02 Termination of appointment of Syed Ali as a secretary
21 Mar 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
21 Mar 2011 CH01 Director's details changed for Mahesh Jayaranarayan on 21 March 2011
09 Jul 2010 TM01 Termination of appointment of Irene Kuan as a director
09 Jul 2010 TM01 Termination of appointment of Patrick Duwernell as a director
23 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
07 Apr 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
06 Apr 2010 AD01 Registered office address changed from 8 Beacons Close Beckton London E6 5TT on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mr Patrick Duwernell on 31 March 2010
06 Apr 2010 TM01 Termination of appointment of Syed Ali as a director
22 Jun 2009 288c Director's Change of Particulars / patrick duwernell / 15/06/2009 / HouseName/Number was: 224, now: ; Street was: uxbridge road, now: 29 boulevard de reuilly; Area was: hampton hill, now: ; Post Town was: london, now: paris; Region was: , now: 75012; Post Code was: TW12 1AY, now: ; Country was: , now: france
12 Jun 2009 288a Director appointed patrick duwernell
25 Feb 2009 288a Director appointed irene shee poh kuan
20 Feb 2009 225 Accounting reference date shortened from 31/12/2009 to 30/06/2009
19 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
11 Feb 2009 123 Nc inc already adjusted 21/01/09
30 Dec 2008 NEWINC Incorporation