SIBI JAMES LIMITED

Company Documents

DateDescription
19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 APPLICATION FOR STRIKING-OFF

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR SIBI JAMES

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIBI JAMES

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MRS SINDHU JOSE

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY SINDHU JOSE

View Document

03/08/153 August 2015 SECRETARY APPOINTED MRS SINDHU JOSE

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR SIBI JAMES

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR SINDHU JOSE

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM
13 SHAHH CRESCENT WEST LANE
KEIGHLEY
WEST YORKSHIRE
BD21 2TH
UNITED KINGDOM

View Document

28/07/1528 July 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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