- Company Overview for SIDADM LIMITED (05986287)
- Filing history for SIDADM LIMITED (05986287)
- People for SIDADM LIMITED (05986287)
- More for SIDADM LIMITED (05986287)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2011 | DS01 | Application to strike the company off the register | |
17 Nov 2010 | TM01 | Termination of appointment of Saul Christie as a director | |
02 Nov 2010 | AR01 |
Annual return made up to 2 November 2010 with full list of shareholders
Statement of capital on 2010-11-02
|
|
03 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
03 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
03 Nov 2009 | AD02 | Register inspection address has been changed | |
02 Nov 2009 | CH01 | Director's details changed for Saul Lloyd Christie on 2 November 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Warren Norris on 2 November 2009 | |
03 Sep 2009 | AA | Accounts made up to 30 November 2008 | |
14 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from 98 waters meeting road bolton BL1 8SW | |
14 Nov 2008 | 353 | Location of register of members | |
14 Nov 2008 | 190 | Location of debenture register | |
05 Dec 2007 | AA | Accounts made up to 30 November 2007 | |
14 Nov 2007 | 363a | Return made up to 02/11/07; full list of members | |
30 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Nov 2006 | NEWINC | Incorporation |