FT CANNOCK GROUP LIMITED

Company Documents

DateDescription
11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 SECRETARY APPOINTED STEVEN JOHN COSTELLO

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 10/09/2012

View Document

01/07/131 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
3 EUROPA VIEW
SHEFFIELD BUSINESS PARK
SHEFFIELD
S YORKS
S9 1XH
ENGLAND

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MS SUSAN STUBBS

View Document

31/05/1231 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HICKS

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEALE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 04/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HICKS / 04/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEALE / 04/11/2009

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM
EUROPA VIEW
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XH

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 01/05/2008

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0725 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM:
CHURCHBRIDGE WORKS
WALSALL ROAD
CANNOCK
WS11 8JR

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED
SYKES-PICKAVANT GROUP LIMITED
CERTIFICATE ISSUED ON 17/10/06

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0628 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/07/0525 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/07/0118 July 2001 REREG PLC-PRI 12/07/01

View Document

18/07/0118 July 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/07/0118 July 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 AUDITOR'S RESIGNATION

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 16/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

17/06/9417 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/93

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM:
CHESTON ROAD
ASTON
BIRMINGHAM
B7 5EN

View Document

11/01/9311 January 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/01/9311 January 1993 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

17/06/9217 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 16/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/92

View Document

15/05/9215 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/92

View Document

26/11/9126 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 16/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/91

View Document

25/07/9025 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 16/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/9016 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/90

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 17/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/8931 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 030589

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

24/06/8824 June 1988 RETURN MADE UP TO 18/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/8824 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 040588

View Document

26/05/8826 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 040588

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM:
NETTLETON HOUSE
CALTHORPE ROAD
EDGBASTON
BIRMINGHAM

View Document

25/01/8825 January 1988 AUDITOR'S RESIGNATION

View Document

14/01/8814 January 1988 WD 11/12/87 AD 12/11/87---------
PREMIUM
￯﾿ᄑ SI [email protected]=41700
￯﾿ᄑ IC 879250/920950

View Document

15/12/8715 December 1987 S-DIV

View Document

15/12/8715 December 1987 RECON

View Document

15/12/8715 December 1987 NC INC ALREADY ADJUSTED

View Document

07/12/877 December 1987 DIRECTOR RESIGNED

View Document

02/12/872 December 1987 ALTER MEM AND ARTS 231087

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/10/87

View Document

12/11/8712 November 1987 PROSPECTUS

View Document

31/10/8731 October 1987 REREGISTRATION PRI-PLC 231087

View Document

31/10/8731 October 1987 ALTER MEM AND ARTS 231087

View Document

30/10/8730 October 1987 BALANCE SHEET

View Document

30/10/8730 October 1987 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/8730 October 1987 AUDITORS' STATEMENT

View Document

30/10/8730 October 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/8730 October 1987 AUDITORS' REPORT

View Document

30/10/8730 October 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/8730 October 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/08/8713 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/01/8630 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

01/11/841 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

07/03/847 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/05/8212 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

12/08/8112 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

23/05/8023 May 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

20/06/7920 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

22/05/7822 May 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

29/04/7729 April 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

04/06/764 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

01/08/751 August 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

30/05/7530 May 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

17/05/7417 May 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/72

View Document

14/05/7314 May 1973 ANNUAL ACCOUNTS MADE UP DATE 09/05/73

View Document

26/01/7326 January 1973 ANNUAL ACCOUNTS MADE UP DATE 31/12/70

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company