SYCAMORE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
22/08/1322 August 2013 ORDER OF COURT TO WIND UP

View Document

21/08/1321 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM UNIT N HAYDOCK CROSS KILBUCK LANE HAYDOCK ST HELENS LANCS WA11 9UX

View Document

02/05/122 May 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

27/04/1227 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEACH / 31/03/2010

View Document

24/05/1024 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/092 July 2009 SECRETARY APPOINTED SHARON BLACKLEY

View Document

20/04/0920 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0916 April 2009 SECRETARY APPOINTED RICHARD ALAN COSTAIN

View Document

26/03/0926 March 2009 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 30/04/06 TOTAL EXEMPTION FULL

View Document

23/04/0723 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: THE LITTLE LISTED BARN, PLACE FARM, EAST HORSLEY SURREY KT24 7AN

View Document

02/06/062 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

28/05/0528 May 2005 REGISTERED OFFICE CHANGED ON 28/05/05 FROM: 145 EDGE LANE LIVERPOOL L7 2PG

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED HIGHSTAKES LIMITED CERTIFICATE ISSUED ON 21/06/02

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/029 May 2002 � NC 100/10000 01/05/

View Document

09/05/029 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/029 May 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

15/04/0215 April 2002 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