SCIT (HOLDINGS) LIMITED

06291061
33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB B3 1AB

Documents

Documents
Date Category Description Pages
01 Mar 2011 gazette Gazette Dissolved Compulsory 1 Buy now
16 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
14 Sep 2010 change-of-name Certificate Change Of Name Company 3 Buy now
14 Sep 2010 resolution Resolution 1 Buy now
15 Jun 2010 officers Termination of appointment of secretary (Andrew Mackenzie) 1 Buy now
15 Jun 2010 officers Termination of appointment of director (Andrew Mackenzie) 1 Buy now
26 Nov 2009 incorporation Memorandum Articles 25 Buy now
12 Nov 2009 resolution Resolution 1 Buy now
23 Jul 2009 accounts Annual Accounts 6 Buy now
15 Jul 2009 annual-return Return made up to 25/06/09; full list of members 6 Buy now
15 Jul 2009 officers Director's Change of Particulars / steven brookes / 26/06/2008 / Occupation was: director, now: test + commissioning engineer 1 Buy now
14 Jul 2009 officers Director's Change of Particulars / stephen armitage / 26/06/2008 / Occupation was: director, now: signalling design engineer 1 Buy now
30 Mar 2009 officers 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 1 Buy now
01 Sep 2008 annual-return Return made up to 25/06/08; full list of members 6 Buy now
01 Sep 2008 officers 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 1 Buy now
29 Aug 2008 officers 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 1 Buy now
29 Aug 2008 officers 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 1 Buy now
06 Aug 2008 accounts Annual Accounts 6 Buy now
24 Jul 2008 officers 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 2 Buy now
01 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 2007 officers New director appointed 2 Buy now
27 Sep 2007 officers New director appointed 2 Buy now
27 Sep 2007 officers New director appointed 2 Buy now
21 Sep 2007 resolution Resolution 26 Buy now
21 Sep 2007 capital Ad 31/08/07--------- £ si 99999@1=99999 £ ic 1/100000 3 Buy now
21 Sep 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
21 Sep 2007 capital Nc inc already adjusted 31/08/07 2 Buy now
21 Sep 2007 resolution Resolution 1 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2007 officers Secretary resigned 1 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
05 Sep 2007 address Registered office changed on 05/09/07 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
05 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
25 Jun 2007 incorporation Incorporation Company 21 Buy now