SYSCOMM TELECOM LTD

Company Documents

DateDescription
30/11/1230 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1210 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1129 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/05/116 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 54 CAIYSTANE GARDENS EDINBURGH MIDLOTHIAN EH10 6SY

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 DISS40 (DISS40(SOAD))

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC BLACKMORE / 01/10/2009

View Document

22/11/1022 November 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

23/09/1023 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/102 July 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 First Gazette

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 5 SHERBROOKE ROAD ROSYTH DUNFERMLINE KY11 2YP

View Document

27/03/0327 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information