SIDDHI CONSULTING LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 APPLICATION FOR STRIKING-OFF

View Document

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/10/1122 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY CHANDRASEKARAN RADHAKRISHNAN

View Document

21/10/1021 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANANDHI RADHAKRISHNAN / 01/04/2010

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

30/12/0830 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 ACC. REF. DATE SHORTENED FROM 21/03/06 TO 28/02/06

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 3 BRIAR WALK, PUTNEY LONDON LONDON SW15 6UD

View Document

28/09/0528 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 21/03/06

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 36 KELSO GARDENS LEEDS WEST YORKSHIRE LS2 9PS

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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