Advanced company searchLink opens in new window

SIROFLEX LIMITED

Company number 02831699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 1998 AA Accounts for a medium company made up to 31 December 1996
30 Oct 1997 288a New director appointed
23 Jul 1997 395 Particulars of mortgage/charge
04 Jul 1997 363s Return made up to 31/05/97; full list of members
03 Jan 1997 395 Particulars of mortgage/charge
03 Jan 1997 395 Particulars of mortgage/charge
24 Jul 1996 AA Accounts for a small company made up to 31 December 1995
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1995
10 Jul 1996 363s Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
05 Mar 1996 287 Registered office changed on 05/03/96 from: units c & d castlefield industrial estate bingley west yorkshire
16 Oct 1995 AA Accounts for a small company made up to 31 December 1994
20 Jun 1995 363a Return made up to 31/05/95; full list of members
14 Jan 1995 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Dec 1994 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
14 Dec 1994 88(2)R Ad 24/03/94--------- £ si 124999@1
14 Dec 1994 123 £ nc 100/125000 24/03/94
14 Dec 1994 MEM/ARTS Memorandum and Articles of Association
29 Nov 1994 395 Particulars of mortgage/charge
12 Jul 1994 363s Return made up to 30/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/06/94; full list of members
04 Mar 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
04 Mar 1994 287 Registered office changed on 04/03/94 from: po box 8 sovereign house south parade leeds,LS1 1HQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/03/94 from: po box 8 sovereign house south parade leeds,LS1 1HQ
04 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 Mar 1994 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
04 Mar 1994 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
17 Nov 1993 CERTNM Company name changed vallance & co LIMITED\certificate issued on 17/11/93