Advanced company searchLink opens in new window

SI ASSOCIATES LIMITED

Company number SC112013

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)
19 Jan 2010 SH03 Purchase of own shares.
12 Jan 2010 SH19 Statement of capital on 12 January 2010
  • GBP 14,597
12 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sections 690, 694, agreement approved 21/12/2009
06 Jan 2010 TM01 Termination of appointment of Thomas Jones as a director
05 Jan 2010 TM01 Termination of appointment of Thomas Jones as a director
19 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 3
30 Sep 2009 AA
20 Aug 2009 363a Return made up to 03/08/09; full list of members
01 Apr 2009 288a Director appointed dr. Robert mackay crawford
19 Jan 2009 MEM/ARTS Memorandum and Articles of Association
19 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2008 288b Appointment terminate, director garth mcallen drennan heron logged form
09 Oct 2008 288a Secretary appointed lycidas secretaries LIMITED
09 Oct 2008 288b Appointment terminated secretary hbjgw secretarial LIMITED
09 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2008 288b Appointment terminated director garth heron
28 Aug 2008 363a Return made up to 03/08/08; full list of members
28 Aug 2008 288c Secretary's change of particulars / hbj secretarial LIMITED / 01/01/2006
20 Jun 2008 AA
05 Jun 2008 169 Gbp ic 16700/15864\19/05/08\gbp sr 836@1=836\
06 Sep 2007 AA
23 Aug 2007 363s Return made up to 03/08/07; no change of members
  • 363(287) ‐ Registered office changed on 23/08/07
25 Oct 2006 AA
25 Aug 2006 363s Return made up to 03/08/06; full list of members
19 Jan 2006 288a New director appointed