SYTELINE PROJECTS LTD

Company Documents

DateDescription
09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
1A PORTSMOUTH ROAD
FISHERS POND
EASTLEIGH
HAMPSHIRE
SO50 7HF

View Document

24/12/1324 December 2013 INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 18/10/2013

View Document

25/10/1225 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/10/1224 October 2012 ORDER OF COURT TO WIND UP

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR MARTIN JAMES LAWRENCE

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY IAN BIDDLECOMBE

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BIDDLECOMBE

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE PETCH / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/09 FROM: ARKENFIELD STABLES ALLINGTON LANE WEST END SOUTHAMPTON HAMPSHIRE SO30 3HQ

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/09/08

View Document

10/09/0810 September 2008 Appointment Terminate, Director Neville Ernest James Goddard Logged Form

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED NEVILLE GODDARD

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED SYTELINE LTD CERTIFICATE ISSUED ON 18/05/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 4A, 1 WATER LANE TOTTON SOUTHAMPTON SO40 3DP

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

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