Advanced company searchLink opens in new window

SDC TECHNOLOGIES INC.

Company number FC018866

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)
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
14 Oct 2009 OSNM01 Change of registered name of an overseas company on 13 October 2009 from Sdc coatings inc
05 Oct 2009 AA Full accounts made up to 31 December 2008
25 Sep 2009 BR6 Transaction BR6- BR003169 person authorised to accept terminated 01/09/2009 della aviss
25 Sep 2009 BR6 Transaction BR6- BR003169 person authorised to represent appointed 01/09/2009 mohan charles misra -- address :pen y bryn leckwith road, llandough, penarth, vale of glamorgan, CF64 2LY
30 Oct 2008 AA Full accounts made up to 31 December 2007
18 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Aug 2008 BR6 BR003169 person authorised to represent and accept appointed 23/12/2005 della aviss -- address :191 christchurch road, newport, south wales, NP19 7QL
06 Aug 2008 BR6 BR003169 person authorised to accept terminated 23/12/2005 john richard bamforth
06 Aug 2008 BR4 Director appointed william gregg
06 Aug 2008 BR4 Appointment terminated director john churchfield
06 Aug 2008 BR4 Oversea company change of directors or secretary or of their particulars.
06 Aug 2008 BR4 Appointment terminated secretary paul marcela
06 Aug 2008 BR4 Secretary appointed frank bassoff
06 Aug 2008 BR4 Oversea company change of directors or secretary or of their particulars.
11 Jun 2008 BR4 Appointment terminated director anthony ledwith
11 Jun 2008 BR4 Appointment terminated director anthony shaw
30 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Oct 2007 AA Full accounts made up to 31 December 2006
19 Dec 2006 395 Particulars of mortgage/charge
17 Aug 2005 AA Full accounts made up to 31 December 2004
22 Sep 2004 395 Particulars of mortgage/charge
22 Sep 2004 395 Particulars of mortgage/charge
18 Sep 2004 AA Full accounts made up to 31 December 2003