Sirius Personnel LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 12, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-08-31 | |
Cash in hand | £22,457 | 0% |
Net Worth | £5,568 | +99.98% |
Liabilities | £304,057 | 0% |
Fixed Assets | £4,658 | 0% |
Trade Debtors | £280,834 | +99.99% |
Total assets | £310,557 | +99.99% |
Shareholder's funds | £5,568 | +99.98% |
Total liabilities | £304,989 | 0% |
DRIVING LINK LIMITED
ADVANCED TRAINING AND RECRUITMENT (UK) LIMITED
MIKE HICKMAN LOGISTICS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07307033 |
Record last updated | Thursday, August 20, 2015 10:38:15 AM UTC |
Official Address | Care Of:Dow Schofield Watts Business Recovery LLp7400 Daresbury Park Warrington LLp Wa44bs There are 150 companies registered at this street |
Postal Code | WA44BS |
Sector | Temporary employment agency activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 13, 2015 | Change of registered office address | |
Registry | Jul 30, 2015 | Administrator's progress report | |
Registry | Jul 23, 2015 | Notice of statement of affairs | |
Registry | Mar 10, 2015 | Notice of deemed approval of proposals | |
Registry | Feb 25, 2015 | Statement of administrator's proposals | |
Registry | Jan 7, 2015 | Change of registered office address | |
Registry | Jan 6, 2015 | Notice of administrators appointment | |
Notices | Dec 31, 2014 | Appointment of administrators | |
Registry | Sep 15, 2014 | Company name change | |
Registry | Sep 15, 2014 | Change of name certificate | |
Registry | Aug 29, 2014 | Appointment of a man as Director | |
Registry | Aug 29, 2014 | Resignation of one Director | |
Registry | Aug 28, 2014 | Appointment of a man as Commercial Director and Director | |
Registry | Aug 28, 2014 | Resignation of one Managing Director and one Director (a man) | |
Registry | Aug 3, 2014 | Annual return | |
Registry | Jun 10, 2014 | Appointment of a man as Director | |
Registry | Jun 10, 2014 | Resignation of one Director | |
Financials | May 31, 2014 | Annual accounts | |
Registry | Nov 7, 2013 | Company name change | |
Registry | Nov 7, 2013 | Change of name certificate | |
Registry | Oct 31, 2013 | Resignation of a woman | |
Registry | Oct 31, 2013 | Appointment of a man as Director and Managing Director | |
Registry | Jul 7, 2013 | Annual return | |
Registry | Jun 28, 2013 | Appointment of a woman as Director | |
Registry | Jun 28, 2013 | Resignation of one Director | |
Registry | Jun 25, 2013 | Appointment of a woman | |
Registry | Jun 25, 2013 | Resignation of one Financial Director and one Director (a man) | |
Financials | Mar 12, 2013 | Annual accounts | |
Registry | Feb 22, 2013 | Resignation of one Director | |
Registry | Feb 13, 2013 | Resignation of one Managing Director and one Director (a man) | |
Registry | Aug 22, 2012 | Annual return | |
Registry | Aug 14, 2012 | Return of allotment of shares | |
Financials | Mar 2, 2012 | Annual accounts | |
Registry | Oct 20, 2011 | Change of accounting reference date | |
Registry | Oct 12, 2011 | Particulars of a mortgage or charge | |
Registry | Aug 31, 2011 | Appointment of a man as Director and Managing Director | |
Registry | Aug 31, 2011 | Appointment of a man as Director | |
Registry | Aug 31, 2011 | Change of particulars for director | |
Registry | Aug 18, 2011 | Company name change | |
Registry | Aug 18, 2011 | Change of name certificate | |
Registry | Jul 31, 2011 | Annual return | |
Registry | Jul 31, 2011 | Change of registered office address | |
Registry | Jul 7, 2010 | Appointment of a man as Director and Financial Director | |