SIDDALLBONDS LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1127 May 2011 APPLICATION FOR STRIKING-OFF

View Document

21/09/1021 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY IAN SIDDALL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALAN SIDDALL / 02/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KRISTA SIDDALL / 02/07/2010

View Document

02/08/102 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

26/01/1026 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 SECRETARY APPOINTED MR JAMES ALAN SIDDALL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN SIDDALL / 09/01/2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SIDDALL / 09/01/2009

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: G OFFICE CHANGED 19/05/04 NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

25/01/0425 January 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 05/04/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED QUAYSHELFCO 870 LIMITED CERTIFICATE ISSUED ON 20/11/01

View Document

03/08/013 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/013 August 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company