SYLVAN TRUSTEES LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 APPLICATION FOR STRIKING-OFF

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
UNIT 5 BROMFORD GATE
BROMFORD LANE
HEARTLANDS
BIRMINGHAM
B24 8DW

View Document

01/07/111 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN MCCARDLE

View Document

16/07/1016 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK STOKES / 27/10/2008

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: G OFFICE CHANGED 16/05/05 ASKERN HOUSE HIGH STREET, ASKERN DONCASTER SOUTH YORKSHIRE DN6 0AA

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: G OFFICE CHANGED 15/05/02 PO BOX 3 RIPPLEWAY WHARF RIVER ROAD BARKING ESSEX IG11 0DU

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 COMPANY NAME CHANGED SHELFCO (NO.1918) LIMITED CERTIFICATE ISSUED ON 11/08/00

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: G OFFICE CHANGED 01/08/00 LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

21/06/0021 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0021 June 2000 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