Advanced company searchLink opens in new window

SAITEK LIMITED

Company number 01679281

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 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2009 652a Application for striking-off
28 Sep 2009 53 Application for reregistration from PLC to private
28 Sep 2009 MAR Re-registration of Memorandum and Articles
28 Sep 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Sep 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Jul 2009 363a Return made up to 17/06/09; full list of members
06 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2008 288a Secretary appointed mr clinton wayne mckenzie
20 Nov 2008 288b Appointment Terminated Secretary danniel johnson
25 Sep 2008 AA Full accounts made up to 31 March 2008
15 Jul 2008 363a Return made up to 17/06/08; full list of members
30 Apr 2008 287 Registered office changed on 30/04/2008 from, suite 1E roxholm gove, leeds, west yorkshire, LS7 4JJ
25 Apr 2008 287 Registered office changed on 25/04/2008 from, needle partenership LLP, 6 allerton park, leeds, yorkshire, LS7 4ND
14 Feb 2008 225 Accounting reference date extended from 28/02/08 to 31/03/08
21 Jan 2008 288a New director appointed
21 Jan 2008 288a New director appointed
21 Jan 2008 288a New director appointed
17 Jan 2008 288b Director resigned
17 Jan 2008 288b Director resigned
17 Jan 2008 288b Director resigned
07 Jan 2008 287 Registered office changed on 07/01/08 from: 4 west point row, great park road almondsbury, bristol, avon BS32 4QG
07 Jan 2008 288b Secretary resigned
07 Jan 2008 288a New secretary appointed