SINODUN ARCHITECTS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/08/1112 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE ROOKSBY STEELE / 30/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TREVOR WILSON / 30/10/2009

View Document

06/08/106 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
THE COUNTING HOUSE ST MARY'S STREET
WALLINGFORD
OXFORDSHIRE
OX10 0EL
UNITED KINGDOM

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM
THE COUNTING HOUSE ST MARY'S STREET
WALLINGFORD
OXFORDSHIRE
OX10 0EL
UNITED KINGDOM

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

22/01/0922 January 2009 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
ABACUS HOUSE
HIGH STREET
GORING ON THAMES
RG8 9AR

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE HALL

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED BARRIE ROOKSBY STEELE

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TREVOR WILSON / 16/03/2007

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED
SIRNIUS LIMITED
CERTIFICATE ISSUED ON 19/02/07

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 2XB

View Document

30/06/0630 June 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WISHART PROPERTY LLP


  • 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