SIRAM TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved following liquidation

View Document

30/11/2130 November 2021 Final Gazette dissolved following liquidation

View Document

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/10/207 October 2020 SPECIAL RESOLUTION TO WIND UP

View Document

28/09/2028 September 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 88A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8BW

View Document

15/09/2015 September 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 88A IVY COTTAGES UXBRIDGE ROAD MILL END RICKMANSWORTH WD3 8DW ENGLAND

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VENKATA SURYA BINDU PRIYA PACHIGOLLA / 15/11/2014

View Document

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGENDRA PRASAD SIRAM / 31/10/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 13 ASHLEIGH COURT SOLOMONS HILL RICKMANSWORTH HERTFORDSHIRE WD3 1EA

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VENKATA SURYA BINDU PRIYA PACHIGOLLA / 31/10/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BINDU PRIYA PACHIGOLLA / 09/01/2012

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 83 FLAMBOROUGH CLOSE WOODSTON PETERBOROUGH PE2 9LP UNITED KINGDOM

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY APPOINTED MRS BINDU PRIYA PACHIGOLLA

View Document

05/11/105 November 2010 26/10/10 STATEMENT OF CAPITAL GBP 3

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 48 WINDSOR COURT NEWBURY RG14 5XG ENGLAND

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR NAGENDRA PRASAD SIRAM

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

09/01/109 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information