SIEBEL SYSTEMS UK

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1014 October 2010 APPLICATION FOR STRIKING-OFF

View Document

05/02/105 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

11/11/0811 November 2008 APPLICATION FOR STRIKING-OFF

View Document

10/11/0810 November 2008 REDUCE ISSUED CAPITAL 28/10/2008

View Document

23/10/0823 October 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

23/10/0823 October 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/10/0823 October 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

23/10/0823 October 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

23/10/0823 October 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/10/0821 October 2008 NC INC ALREADY ADJUSTED 13/10/08

View Document

21/10/0821 October 2008 GBP NC 400000/12000000 13/10/2008

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HUDSON

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 S366A DISP HOLDING AGM 29/09/04

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/01/019 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 NC INC ALREADY ADJUSTED 12/06/00

View Document

04/08/004 August 2000 £ NC 1000/400000 12/06/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FIRST GAZETTE

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 ADOPT MEM AND ARTS 27/12/96

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996

View Document

31/12/9631 December 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/12/9624 December 1996 COMPANY NAME CHANGED MIRAGELINK LIMITED CERTIFICATE ISSUED ON 24/12/96

View Document

10/12/9610 December 1996 Incorporation

View Document

10/12/9610 December 1996 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