SYLVESTRIS DESIGN LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET O'GORMAN

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 48 BRAEMAR ROAD BALLATER ABERDEENSHIRE AB35 5UX SCOTLAND

View Document

25/07/1225 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM FLAT 4 34 VICTORIA ROAD BALLATER AB35 5QX SCOTLAND

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

24/07/1124 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL O'GORMAN / 01/09/2010

View Document

24/07/1124 July 2011 REGISTERED OFFICE CHANGED ON 24/07/2011 FROM 106 BROCK STREET NORTH QUEENSFERRY FIFE KY11 1JD

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL O'GORMAN / 27/06/2010

View Document

26/08/1026 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

08/09/098 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR'S PARTICULARS CHRISTOPHER O'GORMAN

View Document

20/03/0920 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/07/06

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 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