- Company Overview for SIRVIS IT LIMITED (03156124)
- Filing history for SIRVIS IT LIMITED (03156124)
- People for SIRVIS IT LIMITED (03156124)
- Charges for SIRVIS IT LIMITED (03156124)
- More for SIRVIS IT LIMITED (03156124)
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) |
---|---|---|---|
12 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
06 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
30 Jun 2011 | TM01 | Termination of appointment of Mark Lewis as a director | |
07 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
07 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
22 Dec 2010 | AA01 | Previous accounting period shortened from 30 June 2011 to 30 June 2010 | |
20 Aug 2010 | AD01 | Registered office address changed from Blackbrook House Ashbourne Road Blackbrook Belper Derbyshire DE56 2DB on 20 August 2010 | |
20 Aug 2010 | TM01 | Termination of appointment of Christopher Mills as a director | |
20 Aug 2010 | TM01 | Termination of appointment of Jeremy Brade as a director | |
20 Aug 2010 | TM01 | Termination of appointment of Ian Bailey as a director | |
20 Aug 2010 | TM01 | Termination of appointment of James Agnew as a director | |
20 Aug 2010 | TM02 | Termination of appointment of Ian Bailey as a secretary | |
20 Aug 2010 | AP03 | Appointment of Mr Timothy Patrick Loughlin as a secretary | |
20 Aug 2010 | AP01 | Appointment of Mr Joseph Michael Connolly as a director | |
20 Aug 2010 | AP01 | Appointment of Mr Timothy Patrick Loughlin as a director | |
17 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Aug 2010 | AA01 | Current accounting period extended from 31 May 2011 to 30 June 2011 | |
12 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2010 | MAR | Re-registration of Memorandum and Articles | |
13 Jul 2010 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
13 Jul 2010 | RR02 | Re-registration from a public company to a private limited company | |
02 Jul 2010 | TM01 | Termination of appointment of Robert Brittaine as a director |