SIRA CONSULTING LIMITED

06135249
RAKE LANE ECCLESTON CHESTER CHESHIRE CH4 9JN

Documents

Documents
Date Category Description Pages
05 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jun 2015 officers Termination of appointment of director (Martin O'leary) 1 Buy now
29 Apr 2015 annual-return Annual Return 8 Buy now
02 Apr 2015 officers Termination of appointment of director (Ash Kumar Sahi) 1 Buy now
27 Mar 2015 accounts Annual Accounts 13 Buy now
27 Nov 2014 officers Termination of appointment of director (Gerald James Sidery) 1 Buy now
27 Nov 2014 officers Appointment of director (Mr Robert Joseph Falconi) 2 Buy now
26 Nov 2014 officers Termination of appointment of director (Robert Joseph Falconi) 1 Buy now
01 Jul 2014 officers Appointment of director (Mr Martin O'leary) 2 Buy now
01 Jul 2014 officers Appointment of director (Mr Ian Rippin) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Dana Parmenter) 1 Buy now
03 Jun 2014 officers Termination of appointment of director (Magali Depras) 1 Buy now
03 Jun 2014 officers Appointment of director (Mr Ralf Edmund Schunk) 2 Buy now
09 Apr 2014 annual-return Annual Return 9 Buy now
04 Mar 2014 annual-return Annual Return 9 Buy now
03 Feb 2014 officers Appointment of director (Mr Esteban De Bernardis) 2 Buy now
13 Jan 2014 officers Change of particulars for director (Ms Magali Celine Depras) 2 Buy now
07 Oct 2013 officers Appointment of director (Mr Gerald James Sidery) 2 Buy now
03 Oct 2013 accounts Annual Accounts 13 Buy now
19 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jul 2013 officers Change of particulars for director (Mr Dana Parmenter) 2 Buy now
26 Jun 2013 officers Termination of appointment of director (Murray Johnston) 1 Buy now
05 Mar 2013 annual-return Annual Return 8 Buy now
27 Feb 2013 officers Change of particulars for director (Mr Ash Kumar Sahi) 2 Buy now
27 Feb 2013 officers Change of particulars for director (Mr Murray Glyn Johnston) 2 Buy now
27 Feb 2013 officers Change of particulars for director (Mr Ash Kumar Sahi) 2 Buy now
27 Feb 2013 officers Change of particulars for director (Magali Celine Depras) 2 Buy now
27 Feb 2013 officers Change of particulars for director (Mr Robert Joseph Falconi) 2 Buy now
27 Feb 2013 officers Change of particulars for secretary (Mr Robert Joseph Falconi) 2 Buy now
13 Feb 2013 accounts Annual Accounts 13 Buy now
02 Jan 2013 officers Appointment of director (Mr Murray Glyn Johnston) 2 Buy now
02 Jan 2013 officers Termination of appointment of director (Gordon Martin) 1 Buy now
05 Sep 2012 officers Appointment of director (Ms Dana Parmenter) 2 Buy now
31 Aug 2012 officers Termination of appointment of director (Michael Shearman) 1 Buy now
07 Aug 2012 officers Change of particulars for director (Mr Robert Joseph Falconi) 2 Buy now
07 Aug 2012 officers Change of particulars for secretary (Mr Robert Joseph Falconi) 2 Buy now
10 Jul 2012 auditors Auditors Resignation Company 1 Buy now
29 Jun 2012 accounts Annual Accounts 12 Buy now
02 Mar 2012 annual-return Annual Return 8 Buy now
14 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
03 Mar 2011 annual-return Annual Return 8 Buy now
09 Feb 2011 officers Appointment of director (Magali Celine Depras) 2 Buy now
16 Jan 2011 accounts Annual Accounts 2 Buy now
10 Jan 2011 officers Termination of appointment of director (Randall Luecke) 1 Buy now
07 May 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Feb 2010 resolution Resolution 29 Buy now
09 Dec 2009 officers Appointment of director (Ash Kumar Sahi) 3 Buy now
09 Dec 2009 officers Termination of appointment of director (Robert Griffin) 2 Buy now
09 Dec 2009 resolution Resolution 1 Buy now
26 Oct 2009 officers Appointment of director (Michael Daniel Shearman) 2 Buy now
20 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2009 officers Secretary appointed robert joseph falconi 2 Buy now
27 Jul 2009 officers Appointment terminated director and secretary nicholas lander 1 Buy now
27 Jul 2009 officers Appointment terminated director jonathan lander 1 Buy now
27 Jul 2009 officers Director appointed gordon michael martin 2 Buy now
27 Jul 2009 officers Director appointed randall warren luecke 2 Buy now
27 Jul 2009 officers Director appointed robert malcolm griffin 2 Buy now
27 Jul 2009 officers Director appointed robert joseph falconi 2 Buy now
01 May 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from 9-11 grosvenor gardens london SW1W 0BD 1 Buy now
13 Jan 2009 accounts Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary 1 Buy now
15 Dec 2008 accounts Annual Accounts 1 Buy now
15 Dec 2008 accounts Accounting reference date extended from 31/03/2008 to 30/06/2008 1 Buy now
10 Mar 2008 annual-return Return made up to 02/03/08; full list of members 3 Buy now
10 Mar 2008 officers Director's change of particulars / jonathan lander / 08/03/2007 1 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: europa house 310 europa boulevard warrington WA5 7YQ 1 Buy now
12 Jul 2007 incorporation Memorandum Articles 7 Buy now
06 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2007 officers Secretary resigned 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR 1 Buy now
19 Mar 2007 officers New secretary appointed;new director appointed 3 Buy now
19 Mar 2007 officers New director appointed 3 Buy now
02 Mar 2007 incorporation Incorporation Company 13 Buy now