Advanced company searchLink opens in new window

SITEX SECURITY PRODUCTS LIMITED

Company number 01593182

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
26 Mar 2015 MR04 Satisfaction of charge 19 in full
12 Jan 2015 TM01 Termination of appointment of Richard Barry Sanders as a director on 12 January 2015
12 Jan 2015 AP01 Appointment of Mr Guy Anthony Other as a director on 12 January 2015
12 Jan 2015 AP01 Appointment of Mr Stephen John Crabb as a director on 12 January 2015
12 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
05 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000
02 Jan 2014 AA Full accounts made up to 31 March 2013
09 May 2013 AUD Auditor's resignation
18 Feb 2013 AP01 Appointment of Richard Barry Sanders as a director
13 Feb 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
13 Feb 2013 AD04 Register(s) moved to registered office address
12 Feb 2013 TM01 Termination of appointment of Oliver Cunningham as a director
12 Feb 2013 TM01 Termination of appointment of David Walker as a director
12 Feb 2013 TM01 Termination of appointment of Matthew Lenczner as a director
12 Feb 2013 TM01 Termination of appointment of Thomas Mitchell as a director
12 Feb 2013 TM01 Termination of appointment of Mark Budd as a director
11 Feb 2013 CC04 Statement of company's objects
11 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 19
25 Jan 2013 AA Full accounts made up to 31 March 2012
17 Jan 2013 AP01 Appointment of Thomas Mitchell as a director