SYRAC DESIGN LTD

Company Documents

DateDescription
12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE BREEZE / 08/03/2010

View Document

02/10/092 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: G OFFICE CHANGED 14/04/07 THE CORNER SHOP, 1 HENRY STREET RUABON WREXHAM LL14 6NS

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 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