SYCAMORE PROPERTIES (2003) LTD

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM
UNIT 3, FEN END
ASTWICK ROAD
STOTFOLD
HERTS
SG5 4BA

View Document

09/11/119 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL CAMPING / 12/03/2010

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALEXANDER ARTHUR JOHN SUTTON / 02/11/2009

View Document

03/11/093 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 ￯﾿ᄑ NC 100/1000
18/11/0

View Document

13/01/0513 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED
19/11/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 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


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