SYCAMORE DEVELOPMENT CO LTD

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1127 July 2011 APPLICATION FOR STRIKING-OFF

View Document

23/06/1123 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR PHILIP CROMPTON

View Document

23/06/1023 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR RESIGNED PHILIP CROMPTON

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S PARTICULARS PHILIP CROMPTON

View Document

12/09/0812 September 2008 SECRETARY'S PARTICULARS JOAN CROMPTON

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/058 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/058 September 2005 � NC 100000/100100 11/07

View Document

08/09/058 September 2005 NC INC ALREADY ADJUSTED 11/07/05

View Document

10/07/0510 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 49 BURNLEY ROAD ACCRINGTON LANCASHIRE BB5 1AF

View Document

23/06/0523 June 2005 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