SYCOM CONSULTING LIMITED

Company Documents

DateDescription
29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

31/07/1431 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
MUNRO HOUSE PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP
UNITED KINGDOM

View Document

20/05/1420 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/1420 May 2014 DECLARATION OF SOLVENCY

View Document

20/05/1420 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/04/1428 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LIMITED / 02/12/2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
78 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP

View Document

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH HALLAM

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN HALLAM / 02/04/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVE COLETTE FUMERON / 02/04/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED EVE COLETTE FUMERON

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

01/11/071 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: HURST HOUSE, 157-169 WALTON ROAD EAST MOLESEY SURREY KT8 0DX

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0628 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: SYCOM HOUSE 938 LONDON ROAD DERBY DERBYSHIRE DE23 8PY

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: HURST HOUSE, 157-169 WALTON ROAD EAST MOLESEY SURREY KT8 0DX

View Document

28/11/0628 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: HURST HOUSE 157-169 WALTON ROAD EAST MOLESEY SURREY KT8 0DX

View Document

01/03/061 March 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

10/11/0410 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: THE COURTYARD 51 ST. MARYS ROAD WEYBRIDGE, SURREY. KT13 9PX.

View Document

06/12/956 December 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 SECRETARY RESIGNED

View Document

29/10/9329 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information