SYCAMORE DESIGN LIMITED

Company Documents

DateDescription
18/04/1318 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1318 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/08/1224 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012

View Document

10/02/1210 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2012

View Document

05/08/115 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011

View Document

04/02/114 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2011

View Document

05/02/105 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009416,00008723

View Document

05/02/105 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/02/105 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM THE STUDIO HANOVER CLOSE 85 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BU

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/05/085 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/0430 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

12/08/0312 August 2003 COMPANY NAME CHANGED SYCAMORE DESIGN (TW) LIMITED CERTIFICATE ISSUED ON 12/08/03

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

13/03/0313 March 2003 Incorporation

View Document

13/03/0313 March 2003 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