SYSCO MANAGEMENT CONSULTANTS LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1818 January 2018 APPLICATION FOR STRIKING-OFF

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DONALDSON

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

17/11/1517 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

25/04/1325 April 2013 CURRSHO FROM 30/09/2013 TO 31/07/2013

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/11/1116 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REDUCE ISSUED CAPITAL 27/05/2011

View Document

16/06/1116 June 2011 REDUCE ISSUED CAPITAL 27/05/2011

View Document

16/06/1116 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 10000

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH DONALDSON / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SMITH / 15/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

27/07/0927 July 2009 DIRECTOR RESIGNED REBECCA BURKE SHARPLES

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED PAUL JOSEPH DONALDSON

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

04/03/094 March 2009 DIRECTOR APPOINTED REBECCA ANNE BURKE SHARPLES

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED PAUL DONALDSON

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED MICHAEL WALKER

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED IAN SMITH

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MICHAEL WALKER

View Document

09/10/089 October 2008 DIRECTOR RESIGNED EILEEN DONALDSON

View Document

09/10/089 October 2008 DIRECTOR RESIGNED IAN SMITH

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PAUL JOSEPH DONALDSON

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 2 DOVECOT COURT STANLEY GRANGE KNOWSLEY VILLAGE LIVERPOOL MERSEYSIDE L34 4AR

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: THE OLD DAIRY OLD LANE, RAINFORD ST. HELENS MERSEYSIDE WA11 8JE

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/12/99

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ALTER MEM AND ARTS 28/02/97

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 COMPANY NAME CHANGED BORDER FOODS LIMITED CERTIFICATE ISSUED ON 04/12/96; RESOLUTION PASSED ON 19/07/96

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/95

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: G OFFICE CHANGED 08/08/95 102 BEVERLEY ROAD HULL HU3 1YA

View Document

09/03/959 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/11/9324 November 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 REGISTERED OFFICE CHANGED ON 22/11/89 FROM: G OFFICE CHANGED 22/11/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/11/8922 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 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