Download leads from Nexok and grow your business. Find out more

SIRA Business Services Plc

Documents

Total Documents105
Total Pages593

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off
4 June 2009Return of final meeting in a members' voluntary winding up
4 June 2009Liquidators statement of receipts and payments to 28 May 2009
28 January 2009Liquidators statement of receipts and payments to 31 December 2008
23 July 2008Liquidators statement of receipts and payments to 30 June 2008
18 January 2008Liquidators statement of receipts and payments
18 July 2007Liquidators statement of receipts and payments
9 January 2007Liquidators statement of receipts and payments
28 July 2006Liquidators statement of receipts and payments
8 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
25 July 2005Registered office changed on 25/07/05 from: chester house 1/3 brixton road london SW9 6DE
19 July 2005Appointment of a voluntary liquidator
19 July 2005Declaration of solvency
17 May 2005New director appointed
17 May 2005New director appointed
17 May 2005New director appointed
3 May 2005Director resigned
3 May 2005New secretary appointed
3 May 2005Director resigned
3 May 2005Secretary resigned;director resigned
20 April 2005Ad 14/04/05--------- £ si [email protected]=7407 £ ic 402199/409606
12 April 2005Ad 06/04/05--------- £ si [email protected]=14814 £ ic 387385/402199
12 April 2005Ad 06/04/05--------- £ si [email protected]=500 £ ic 386885/387385
29 January 2005Declaration of satisfaction of mortgage/charge
17 January 2005Return made up to 02/01/05; bulk list available separately
8 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 October 2004Group of companies' accounts made up to 27 June 2004
8 July 2004New director appointed
23 February 2004Director resigned
3 February 2004Return made up to 02/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
20 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 November 2003Group of companies' accounts made up to 29 June 2003
24 January 2003Return made up to 02/01/03; bulk list available separately
8 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 November 2002Group of companies' accounts made up to 30 June 2002
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 August 2002Director resigned
27 May 2002Particulars of mortgage/charge
4 February 2002Return made up to 02/01/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
25 January 2002Director resigned
5 December 2001Group of companies' accounts made up to 1 July 2001
13 September 2001New director appointed
29 July 2001New secretary appointed
29 July 2001Secretary resigned
11 January 2001Return made up to 02/01/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
6 December 2000Full group accounts made up to 2 July 2000
18 October 2000Ad 02/02/00--------- £ si [email protected]=96721 £ ic 290164/386885
6 October 2000New secretary appointed
6 October 2000Secretary resigned;director resigned
7 July 2000Director resigned
24 February 2000New director appointed
1 February 2000Return made up to 02/01/00; bulk list available separately
18 January 2000Particulars of mortgage/charge
30 November 1999Full group accounts made up to 2 July 1999
2 July 1999Certificate of reduction of issued capital and share premium and cancellation of share premium
2 July 1999Reduction of iss capital and minute (oc) £ ic 2321310/ 290163
2 July 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
18 June 1999Conso 24/05/99
18 June 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
5 May 1999Return made up to 02/01/99; bulk list available separately
23 April 1999Accounting reference date extended from 30/04/99 to 30/06/99
2 April 1999New director appointed
1 December 1998Director resigned
6 October 1998Full group accounts made up to 30 April 1998
9 June 1998New secretary appointed;new director appointed
9 June 1998Secretary resigned;director resigned
23 February 1998Return made up to 02/01/98; bulk list available separately
20 February 1998Ad 22/01/98--------- £ si [email protected]=1000 £ ic 2060030/2061030
20 February 1998Ad 29/01/98-02/02/98 £ si [email protected]=50000 £ ic 2061030/2111030
21 January 1998Director resigned
6 December 1997Particulars of mortgage/charge
21 July 1997Nc inc already adjusted 01/07/97
11 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
6 July 1997£ nc 3000000/4000000 01/07/97
6 July 1997Full group accounts made up to 30 April 1997
20 February 1997Location of register of members
20 February 1997Return made up to 02/01/97; bulk list available separately
20 February 1997Ad 11/02/97--------- £ si [email protected]=30 £ ic 2060000/2060030
11 September 1996Initial accounts made up to 30 April 1996
19 August 1996Accounting reference date notified as 30/04
20 June 1996Ad 03/06/96--------- £ si [email protected]=150000 £ ic 60000/210000
26 May 1996Director resigned
26 May 1996Registered office changed on 26/05/96 from: chester house 1 - 3 brixton road london SW9 6DE
26 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
26 May 1996S-div 12/04/96
26 May 1996New director appointed
26 May 1996New secretary appointed;new director appointed
26 May 1996Secretary resigned;director resigned
26 May 1996New director appointed
26 May 1996New director appointed
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 May 1996£ nc 100000/3000000 12/04/96
14 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
14 May 1996Ad 12/04/96--------- £ si [email protected]=59998 £ ic 2/60000
25 April 1996Secretary resigned;director resigned
25 April 1996Director resigned
19 April 1996Application to commence business
19 April 1996Certificate of authorisation to commence business and borrow
16 April 1996Memorandum and Articles of Association
16 April 1996Registered office changed on 16/04/96 from: 1 mitchell lane bristol BS1 6BU
16 April 1996New director appointed
16 April 1996New secretary appointed;new director appointed
2 April 1996Company name changed sourcevote public LIMITED compan y\certificate issued on 02/04/96
2 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing