SIRIUS INTERNATIONAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

24/04/1324 April 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM
MOOR FARM KINGS LANE
SOTHERTON
BECCLES
SUFFOLK
NR34 8AF

View Document

19/01/1219 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN CUDMORE / 31/01/2010

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARIE KETLEY / 31/01/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK RUFFLE / 31/01/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP WARNER / 31/01/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PHILIP KETLEY / 31/01/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK RUFFLE / 01/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN CUDMORE / 01/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP WARNER / 01/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM:
20 STATION ROAD
RADYR
CARDIFF
CF15 8AA

View Document

06/12/066 December 2006 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