SYSPAL FINANCIAL LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERJOT / 01/10/2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 COMPANY NAME CHANGED GW 1035 LIMITED CERTIFICATE ISSUED ON 02/04/04; RESOLUTION PASSED ON 22/03/04

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

05/03/045 March 2004 SHARES AGREEMENT OTC

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

10/01/0410 January 2004 � NC 100/150000 18/12/03

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

10/01/0410 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0410 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/10/0317 October 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