SIREN BRANDING LIMITED

Company Documents

DateDescription
07/12/167 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/167 September 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/09/1524 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015

View Document

29/08/1429 August 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
6 LLOYD'S AVENUE
LONDON
EC3N 3AX
ENGLAND

View Document

14/08/1414 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

14/08/1414 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1414 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
10 CARDIFF ROAD
ABERDARE
MID GLAMORGAN
CF44 7HH
UNITED KINGDOM

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/09/1317 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CONNOR WALKER / 08/02/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM APT 6 10 MILLENNIUM DRIVE LONDON E14 3GH UNITED KINGDOM

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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