SYLVIA FORESHEW LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1217 May 2012 APPLICATION FOR STRIKING-OFF

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/12/1130 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1121 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 PREVSHO FROM 30/06/2011 TO 28/02/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED ANNA FREDERIQUE FORESHEW

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED KATHERINE MAGDA FORESHEW

View Document

23/06/1023 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA VERONICA FORESHEW / 01/01/2010

View Document

18/05/1018 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: G OFFICE CHANGED 20/12/07 58 CLARENCE ROAD TEDDINGTON MIDDLESEX TW11 0BW

View Document

24/09/0724 September 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: G OFFICE CHANGED 20/07/07 2 DRAYSON MEWS LONDON W8 4LY

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 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