SYCLAMEX LTD

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1911 July 2019 APPLICATION FOR STRIKING-OFF

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 206 HIGH ROAD LONDON N15 4NP ENGLAND

View Document

05/03/195 March 2019 DISS40 (DISS40(SOAD))

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENDEL YOCHANAN CHISSICK

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

23/09/1823 September 2018 CESSATION OF HARVEY HARRY CHISSICK AS A PSC

View Document

23/09/1823 September 2018 APPOINTMENT TERMINATED, DIRECTOR HARVEY CHISSICK

View Document

21/09/1821 September 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR MENDEL YOCHANAN CHISSICK

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 13 CLIFTON GARDENS LONDON N15 6AP

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 20/09/15 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 20/09/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 20/09/12 NO CHANGES

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 20/09/11 NO CHANGES

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 20/09/09 NO CHANGES

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / NECHOMAH KARP / 16/05/2008

View Document

17/10/0717 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

20/09/0620 September 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