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

Siberian Building Company Limited

Documents

Total Documents54
Total Pages202

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off
11 September 2007First Gazette notice for voluntary strike-off
2 August 2007Application for striking-off
2 March 2007Return made up to 25/01/07; full list of members
10 February 2007Secretary resigned
10 February 2007Registered office changed on 10/02/07 from: 6TH floor 52-54 gracechurch street london EC3V 0EH
10 February 2007New secretary appointed
21 September 2006Total exemption small company accounts made up to 31 December 2004
21 September 2006Total exemption small company accounts made up to 31 December 2005
15 February 2006Return made up to 25/01/06; full list of members
15 February 2006Director resigned
21 July 2005Delivery ext'd 3 mth 31/12/04
13 July 2005Accounts for a medium company made up to 31 December 2003
31 January 2005Return made up to 25/01/05; full list of members
4 October 2004Delivery ext'd 3 mth 31/12/03
14 April 2004Full accounts made up to 31 December 2002
12 February 2004Return made up to 06/02/04; full list of members
6 November 2003New secretary appointed
6 November 2003Registered office changed on 06/11/03 from: third floor 45-47 cornhill london EC3V 3PD
6 November 2003Secretary resigned
23 October 2003Director's particulars changed
26 February 2003Delivery ext'd 3 mth 31/12/02
24 February 2003Return made up to 15/02/03; full list of members
6 December 2002Full accounts made up to 31 December 2001
15 August 2002Delivery ext'd 3 mth 31/12/01
14 August 2002Amended full accounts made up to 31 December 2000
4 July 2002Particulars of mortgage/charge
19 March 2002Return made up to 15/02/02; full list of members
3 October 2001Full accounts made up to 31 December 2000
27 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 March 2001Secretary resigned
28 February 2001New director appointed
28 February 2001New director appointed
28 February 2001New secretary appointed
13 February 2001Registered office changed on 13/02/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP
13 February 2001Director resigned
13 February 2001Director resigned
6 February 2001Full accounts made up to 31 December 1999
26 October 2000New director appointed
13 October 2000Accounting reference date shortened from 29/02/00 to 31/12/99
16 June 2000Return made up to 15/02/00; full list of members
22 June 1999New director appointed
10 June 1999Director resigned
5 May 1999Director resigned
28 April 1999New director appointed
22 March 1999Director resigned
22 March 1999Secretary resigned;director resigned
22 March 1999£ nc 100/1000 15/02/99
22 March 1999£ nc 1000/10000 16/02/99
22 March 1999New secretary appointed
22 March 1999New director appointed
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing