Founded in 1999, Sirva Conveyancing Ltd has its registered office in Swindon. We do not know the number of employees at this business. The organisation does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2014 | |
AR01 - Annual Return | 11 September 2014 | |
CH04 - Change of particulars for corporate secretary | 11 September 2014 | |
AD01 - Change of registered office address | 11 September 2014 | |
TM01 - Termination of appointment of director | 12 December 2013 | |
AC92 - N/A | 21 March 2013 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 March 2010 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 December 2009 | |
DS01 - Striking off application by a company | 07 December 2009 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 01 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 27 August 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
AA - Annual Accounts | 07 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 10 February 2007 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 07 November 2005 | |
395 - Particulars of a mortgage or charge | 25 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 September 2005 | |
288b - Notice of resignation of directors or secretaries | 15 September 2005 | |
363a - Annual Return | 18 August 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 August 2005 | |
353 - Register of members | 18 August 2005 | |
287 - Change in situation or address of Registered Office | 18 August 2005 | |
RESOLUTIONS - N/A | 18 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
AA - Annual Accounts | 14 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 2004 | |
363a - Annual Return | 27 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2004 | |
353 - Register of members | 17 September 2004 | |
287 - Change in situation or address of Registered Office | 15 July 2004 | |
288a - Notice of appointment of directors or secretaries | 22 April 2004 | |
287 - Change in situation or address of Registered Office | 03 November 2003 | |
288b - Notice of resignation of directors or secretaries | 27 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2003 | |
288a - Notice of appointment of directors or secretaries | 08 October 2003 | |
AA - Annual Accounts | 09 September 2003 | |
363a - Annual Return | 29 August 2003 | |
CERTNM - Change of name certificate | 09 June 2003 | |
AUD - Auditor's letter of resignation | 07 March 2003 | |
AUD - Auditor's letter of resignation | 26 September 2002 | |
363a - Annual Return | 17 September 2002 | |
353 - Register of members | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 06 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 September 2002 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 29 August 2001 | |
395 - Particulars of a mortgage or charge | 14 July 2001 | |
AA - Annual Accounts | 10 May 2001 | |
RESOLUTIONS - N/A | 23 November 2000 | |
363s - Annual Return | 22 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2000 | |
RESOLUTIONS - N/A | 19 April 2000 | |
CERTNM - Change of name certificate | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 13 December 1999 | |
CERTNM - Change of name certificate | 12 October 1999 | |
225 - Change of Accounting Reference Date | 08 October 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
287 - Change in situation or address of Registered Office | 22 September 1999 | |
NEWINC - New incorporation documents | 18 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A deed of admission to an omnibus guarantee and set-off agreement dated 11TH july 2000 | 13 October 2005 | Fully Satisfied |
N/A |
Debenture | 09 July 2001 | Fully Satisfied |
N/A |