SIRIUS TECHNICAL LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1312 September 2013 APPLICATION FOR STRIKING-OFF

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/07/123 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH RONNEBACK / 28/09/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN RONNEBACK / 28/09/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH RONNEBACK / 28/09/2011

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RONNEBACK / 02/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN RONNEBACK / 02/07/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
10 CROMWELL PLACE
SOUTH KENSINGTON
LONDON
SW7 2JN

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 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