SYCAMORE NETWORKS SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK SPITZ / 04/12/2014

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED GARY MARK SPITZ

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBB WARWICK

View Document

21/07/1421 July 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

08/05/148 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCAIL SERVICES LIMITED / 07/05/2014

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 CORPORATE SECRETARY APPOINTED NAIR COMMERCAIL SERVICES LIMITED

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
1 FINSBURY CIRCUS
LONDON
EC2M 7SH
UNITED KINGDOM

View Document

20/02/1320 February 2013 CURRSHO FROM 31/01/2014 TO 31/07/2013

View Document

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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