SYG REALISATIONS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2012

View Document

22/10/1222 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/11/1118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2011

View Document

17/05/1117 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011

View Document

19/11/1019 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2010

View Document

19/05/1019 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010

View Document

02/12/092 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2009

View Document

21/02/0921 February 2009 COMPANY NAME CHANGED THE SELECT YACHT GROUP LIMITED
CERTIFICATE ISSUED ON 23/02/09

View Document

12/11/0812 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/0812 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

12/11/0812 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
THE SELECT YACHT GROUP, PITYME
ST. MINVER
WADEBRIDGE
CORNWALL
PL27 6NT

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM:
CORNISH CRABBERS,
PITYME, ST. MINVER
WADEBRIDGE
CORNWALL PL27 6NT

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED
CORNISH CRABBERS HOLDINGS LIMITE
D
CERTIFICATE ISSUED ON 27/05/03

View Document

06/09/026 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/06/0211 June 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/06/0211 June 2002 ￯﾿ᄑ NC 500000/500100
25/04/02

View Document

11/06/0211 June 2002 REDEMPTION OF SHARES 25/04/02

View Document

11/06/0211 June 2002 NC INC ALREADY ADJUSTED 25/04/02

View Document

11/06/0211 June 2002 NC DEC ALREADY ADJUSTED
25/04/00

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0226 March 2002 ￯﾿ᄑ SR 120000@1
28/02/01

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 ￯﾿ᄑ IC 245000/232500
01/12/98
￯﾿ᄑ SR 12500@1=12500

View Document

15/09/9815 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/07/987 July 1998 ￯﾿ᄑ IC 270000/245000
01/07/98
￯﾿ᄑ SR 25000@1=25000

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 AUDITOR'S RESIGNATION

View Document

28/08/9628 August 1996 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 28/02/96

View Document

28/08/9628 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

01/09/951 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

09/12/949 December 1994 AUDITOR'S RESIGNATION

View Document

09/12/949 December 1994 AUDITOR'S RESIGNATION

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/01/9427 January 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/12/9323 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/12/936 December 1993 CONVERSION OF SHARES 23/11/93

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM:
ROCKBEARE HOUSE
KENTON
EXETER
DEVON EX6 8LA

View Document

06/12/936 December 1993 ALTER MEM AND ARTS 23/11/93

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/93

View Document

16/11/9316 November 1993 NC INC ALREADY ADJUSTED
20/10/93

View Document

16/11/9316 November 1993

View Document

16/11/9316 November 1993 Resolutions

View Document

16/11/9316 November 1993 Resolutions

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993

View Document

15/11/9315 November 1993

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

28/10/9328 October 1993 COMPANY NAME CHANGED
TALCROFT LIMITED
CERTIFICATE ISSUED ON 29/10/93

View Document

02/09/932 September 1993 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