SYMBIOS CONSULTING LIMITED

Company Documents

DateDescription
08/08/138 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/138 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

06/06/126 June 2012 ORDER OF COURT TO WIND UP

View Document

17/01/1217 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

13/04/1113 April 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/03/1020 March 2010 DISS40 (DISS40(SOAD))

View Document

17/03/1017 March 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM:
118 COLLIER ROW ROAD
ROMFORD
ESSEX RM5 2BB

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 COMPANY NAME CHANGED
PAPILIO CONSULTING LIMITED
CERTIFICATE ISSUED ON 15/06/04

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
RAINBIRD HOUSE
WARESCOT ROAD
BRENTWOOD
ESSEX CM15 9HD

View Document

22/11/0322 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/0224 October 2002 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