SIROCOM LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR STEPHEN ANDREWS

View Document

03/04/143 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ST.QUINTON

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR VIM VITHALDAS

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR JOHN WHITEHEAD

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

27/04/1127 April 2011 SAIL ADDRESS CREATED

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON MATTHEW

View Document

23/04/1023 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED GORDON JOHN MATTHEWS

View Document

17/02/0917 February 2009 First Gazette

View Document

11/12/0811 December 2008 DIRECTOR RESIGNED RICHARD WINGFIELD

View Document

11/12/0811 December 2008 SECRETARY RESIGNED RICHARD WINGFIELD

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: ST ANTHONYS HOUSE OXFORD SQUARE NEWBURY RG14 1JQ

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 AUDITOR'S RESIGNATION

View Document

10/04/0710 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0710 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 S-DIV 30/03/99

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

10/11/0610 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 SUB DIV 31/10/06

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: ST GEORGES BUSINESS PARK BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS

View Document

10/11/0610 November 2006 SUB DIV 31/10/06 ALTER MEM AND ARTS 31/10/06

View Document

10/08/0610 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 29/03/05; NO CHANGE OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

02/04/042 April 2004 RETURN MADE UP TO 29/03/04; NO CHANGE OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/08/023 August 2002 S80A AUTH TO ALLOT SEC 29/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 AUDITOR'S RESIGNATION

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 2 GREEN STREET LOWER SUNBURY MIDDLESEX TW16 6RN

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/06/005 June 2000 � NC 1000/100000 01/05/00

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 01/05/00

View Document

05/06/005 June 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/05/00

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 S366A DISP HOLDING AGM 05/08/99

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 S-DIV 30/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: G OFFICE CHANGED 18/01/96 76 CROSS STREET MANCHESTER M2 4JU

View Document

08/12/958 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9522 March 1995 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