Site Services International Limited

DataGardener
dissolved

Site Services International Limited

03959346Private Limited With Share Capital

One Redcliff Street, Bristol, BS16NP
Incorporated

29/03/2000

Company Age

26 years

Directors

2

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Site Services International Limited (03959346) is a private limited with share capital incorporated on 29/03/2000 (26 years old) and registered in bristol, BS16NP. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 29/03/2000
BS16NP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:09-12-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2016
Liquidation Miscellaneous
Category:Insolvency
Date:07-05-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-03-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:12-03-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:12-03-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:20-12-2013
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:20-12-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:02-10-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-09-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-05-2012
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-05-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:09-08-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:13-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-05-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-05-2011
Termination Secretary Company With Name
Category:Officers
Date:21-03-2011
Termination Director Company With Name
Category:Officers
Date:21-03-2011
Legacy
Category:Mortgage
Date:14-03-2011
Legacy
Category:Mortgage
Date:14-03-2011
Legacy
Category:Mortgage
Date:02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2010
Legacy
Category:Annual Return
Date:19-05-2009
Legacy
Category:Annual Return
Date:12-05-2009
Legacy
Category:Officers
Date:12-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2009
Legacy
Category:Annual Return
Date:30-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2007
Legacy
Category:Annual Return
Date:02-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2006
Legacy
Category:Annual Return
Date:17-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2006
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Annual Return
Date:26-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2005
Legacy
Category:Mortgage
Date:10-06-2005
Legacy
Category:Officers
Date:18-04-2005
Legacy
Category:Annual Return
Date:04-02-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:24-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2003
Legacy
Category:Annual Return
Date:30-05-2003
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-10-2002
Legacy
Category:Annual Return
Date:27-10-2002
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2002
Legacy
Category:Annual Return
Date:14-05-2001
Legacy
Category:Accounts
Date:23-08-2000
Legacy
Category:Address
Date:10-08-2000
Legacy
Category:Officers
Date:02-08-2000
Legacy
Category:Officers
Date:02-08-2000
Legacy
Category:Mortgage
Date:23-06-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:24-05-2000
Legacy
Category:Officers
Date:20-04-2000
Legacy
Category:Officers
Date:20-04-2000
Legacy
Category:Address
Date:20-04-2000
Incorporation Company
Category:Incorporation
Date:29-03-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2011
Filing Date28/05/2010
Latest Accounts30/04/2009

Trading Addresses

Unit 13 Beacon Road, Walton Industrial Estate, Stone, Staffordshire, ST150NN
1 Redcliff Street, Bristol, Avon, BS16NPRegistered

Contact

One Redcliff Street, Bristol, BS16NP