SIV ARCHITECTURAL RECRUITMENT LIMITED

Company Documents

DateDescription
06/10/126 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/126 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2012:LIQ. CASE NO.1

View Document

06/07/126 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

18/01/1218 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2012:LIQ. CASE NO.1

View Document

29/07/1129 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2011:LIQ. CASE NO.1

View Document

28/03/1128 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009611,00009056,00009060,00009872

View Document

21/03/1121 March 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009056,00009611

View Document

21/03/1121 March 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

01/02/111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2011:LIQ. CASE NO.1

View Document

19/07/1019 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2010:LIQ. CASE NO.1

View Document

29/07/0929 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009056,00009611

View Document

15/07/0915 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: 22-24 QUEEN SQUARE BRISTOL BS1 4ND

View Document

15/07/0915 July 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

23/09/0823 September 2008 AUDITOR'S RESIGNATION

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: QUEEN SQUARE HOUSE QUEEN SQUARE BRISTOL BS1 4NH

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/054 July 2005 AUDITOR'S RESIGNATION

View Document

06/05/056 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/08/0410 August 2004

View Document

10/08/0410 August 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 Resolutions

View Document

29/07/0429 July 2004 Resolutions

View Document

29/07/0429 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 Resolutions

View Document

16/07/0416 July 2004

View Document

16/07/0416 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/0416 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/07/0416 July 2004 RE: FEES 25/06/04

View Document

16/07/0416 July 2004 Resolutions

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 COMPANY NAME CHANGED SIV GROUP LIMITED CERTIFICATE ISSUED ON 09/07/04

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/11/0310 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0310 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/0310 November 2003 NC INC ALREADY ADJUSTED 01/07/03

View Document

10/11/0310 November 2003 � NC 3000/30000 01/07/

View Document

10/11/0310 November 2003 CAPIT �9000 01/07/03

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

18/10/0218 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0218 October 2002 NC INC ALREADY ADJUSTED 20/09/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/07/9722 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996

View Document

02/06/962 June 1996

View Document

02/06/962 June 1996 SECRETARY RESIGNED

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: G OFFICE CHANGED 02/06/96 18/21 QUEEN SQUARE HOUSE QUEEN SQUARE BRISTOL AVON BS1 4NN

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

02/06/962 June 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: G OFFICE CHANGED 30/04/96 18-21 QUEENSQUARE HOUSE QUEENSQUARE BRISTOL AVON BS1 4NN

View Document

24/04/9624 April 1996 Incorporation

View Document

24/04/9624 April 1996 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