S.Y. DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1217 October 2012 APPLICATION FOR STRIKING-OFF

View Document

17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLOVER SMITHSON / 03/04/2010

View Document

21/06/1021 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SMITHSON / 03/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LAURA SMITHSON / 03/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES SMITHSON / 03/04/2010

View Document

17/11/0917 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: 10 HILL BROW, VALLEY DRIVE KIRKELLA HULL EAST YORKSHIRE HU10 7PP

View Document

25/06/0925 June 2009 DIRECTOR'S PARTICULARS BENJAMIN SMITHSON

View Document

25/06/0925 June 2009 DIRECTOR'S PARTICULARS STEPHEN SMITHSON

View Document

25/06/0925 June 2009 DIRECTOR'S PARTICULARS KATHERINE SMITHSON

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS YVONNE SMITHSON

View Document

18/12/0818 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

17/06/0717 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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