SYME DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 APPLICATION FOR STRIKING-OFF

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/12/0912 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/10/0914 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER VENN / 19/09/2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: G OFFICE CHANGED 16/10/03 COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

12/10/9812 October 1998 COMPANY NAME CHANGED PINEHURST DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/10/98

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 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