SYLKES SOLUTIONS LIMITED

Company Documents

DateDescription
06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 5 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EY

View Document

04/07/124 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/07/124 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/07/124 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY DARRYL PARSONS

View Document

26/03/1226 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DARRYL PAUL PARSONS / 01/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BEADLE / 01/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/04/093 April 2009 DIRECTOR'S PARTICULARS MARTIN BEADLE

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED CHOQS 445 LIMITED CERTIFICATE ISSUED ON 24/03/04; RESOLUTION PASSED ON 19/03/04

View Document

17/03/0417 March 2004 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