BYSERMAW PROPERTIES LTD.

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

20/10/1120 October 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

12/07/1112 July 2011 31/03/09 TOTAL EXEMPTION FULL

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY ANNE GRUNDY / 12/05/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRUNDY / 12/05/2010

View Document

06/10/106 October 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

18/02/0918 February 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

14/08/0814 August 2008 30/04/06 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

28/06/0428 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: G OFFICE CHANGED 14/06/04 SUITE 24487 72 NEW BOND STREET LONDON W1Y 9DD

View Document

04/08/034 August 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 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