SYMAC LIMITED

Company Documents

DateDescription
12/10/1112 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/01/97

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996

View Document

09/05/969 May 1996 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

10/04/9510 April 1995 COMPANY CERTNM CERTIFICATE ISSUED ON 10/04/95

View Document

10/04/9510 April 1995 COMPANY NAME CHANGED GENERAL & COMMERCIAL COMPUTER CO NSULTANTS LIMITED CERTIFICATE ISSUED ON 11/04/95

View Document

01/03/951 March 1995 COMPANY NAME CHANGED GENERAL & COMMERCIAL TAXI FINANC E LIMITED CERTIFICATE ISSUED ON 02/03/95

View Document

27/09/9427 September 1994

View Document

27/09/9427 September 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 19/09/93; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

01/10/931 October 1993

View Document

01/10/931 October 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 15 HARRWOOD AVE LONDON NW1 6LE

View Document

26/02/9326 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

26/02/9326 February 1993 S366A DISP HOLDING AGM 11/02/93 S252 DISP LAYING ACC 11/02/93

View Document

26/02/9326 February 1993 EXEMPTION FROM APPOINTING AUDITORS 11/02/93

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED WIREMASTER LIMITED CERTIFICATE ISSUED ON 17/01/92

View Document

14/01/9214 January 1992 NC INC ALREADY ADJUSTED 07/01/92

View Document

14/01/9214 January 1992 � NC 100/1000 07/01/9

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

19/09/9119 September 1991 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