SIENNA SYSTEMS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 APPLICATION FOR STRIKING-OFF

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALISON BROWN / 31/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0828 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

16/11/0016 November 2000

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/11/0016 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: G OFFICE CHANGED 19/10/00 50 PRIESTLANDS PARK ROAD SIDCUP KENT DA15 7HS

View Document

26/11/9926 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9710 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: G OFFICE CHANGED 08/08/97 26 HOLLY FARM CLOSE CADDINGTON LUTON BEDFORDSHIRE LU1 4ET

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/04/974 April 1997 S252 DISP LAYING ACC 21/03/97

View Document

04/04/974 April 1997 S366A DISP HOLDING AGM 21/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: G OFFICE CHANGED 04/11/96 2 KENSWORTH GATE 200-206 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/12/945 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93 FROM: G OFFICE CHANGED 26/11/93 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

26/11/9326 November 1993 SECRETARY RESIGNED

View Document

01/11/931 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/931 November 1993 Incorporation

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