SYCAMORE ENGINEERING LTD.

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1012 May 2010 APPLICATION FOR STRIKING-OFF

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER JORDAN

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: G OFFICE CHANGED 24/10/05 HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

07/06/057 June 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: G OFFICE CHANGED 29/10/04 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG16 2ED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 NC INC ALREADY ADJUSTED 28/10/02

View Document

23/05/0323 May 2003 � NC 1000/20000 28/10/

View Document

20/05/0320 May 2003

View Document

20/05/0320 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: G OFFICE CHANGED 03/05/03 55 CHARLES AVENUE EASTWOOD NOTTINGHAMSHIRE NG16 2AG

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0228 March 2002 Incorporation

View Document


More Company Information