SIRIUS YACHTS LIMITED

Company Documents

DateDescription
01/10/111 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/111 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011

View Document

01/07/111 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/04/115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2011

View Document

07/10/107 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2010

View Document

13/04/1013 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2010

View Document

03/04/093 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

03/04/093 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/093 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 20 SANSOME WALK WORCESTER WR1 1LR

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: REDSTONE WHARF STOURPORT ON SEVERN WORCESTERSHIRE DY13 9QB

View Document

08/02/088 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NC INC ALREADY ADJUSTED 01/02/96

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/02/0123 February 2001

View Document

23/02/0123 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000

View Document

10/01/0010 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/01/972 January 1997

View Document

02/01/972 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ALTER MEM AND ARTS 01/02/96

View Document

17/02/9617 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 S386 DISP APP AUDS 02/02/93

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/05/9218 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/921 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/11/9128 November 1991 NC INC ALREADY ADJUSTED 18/11/91

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 £ NC 300/75300 18/11/

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/01/9021 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 WD 27/01/89 AD 26/01/89--------- £ SI 100@1=100 £ IC 2/102

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: JESSOP HOUSE SCUDAMORE ROAD LEICESTER LE3 1UQ

View Document

07/11/887 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 VARYING SHARE RIGHTS AND NAMES 26/01/88

View Document

12/09/8812 September 1988 WD 22/08/88 PD 26/01/88--------- £ SI 2@1

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: 20 NEW WALK LEICESTER LE1 6TX

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 COMPANY NAME CHANGED NO. 83 LEICESTER LIMITED CERTIFICATE ISSUED ON 19/02/88

View Document

04/08/874 August 1987 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