SYD ABRAMS LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1014 July 2010 APPLICATION FOR STRIKING-OFF

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: THE SMITH PARTNERSHIP NO.3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

25/11/0225 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NC INC ALREADY ADJUSTED 19/08/02

View Document

04/09/024 September 2002 £ NC 100/200 19/08/02

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/01/9826 January 1998

View Document

26/01/9826 January 1998 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

19/05/9519 May 1995

View Document

19/05/9519 May 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/02/9422 February 1994 SHARE SUB DIVISION 03/02/94

View Document

22/02/9422 February 1994 S-DIV 03/02/94

View Document

22/02/9422 February 1994 Resolutions

View Document

22/02/9422 February 1994

View Document

17/02/9417 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/02/94

View Document

17/02/9417 February 1994 COMPANY NAME CHANGED TRIMFARE LIMITED CERTIFICATE ISSUED ON 18/02/94

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 ALTER MEM AND ARTS 18/11/93

View Document

26/01/9426 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9318 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9318 November 1993 Incorporation

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