SYDDAL ENGINEERING LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1330 May 2013 APPLICATION FOR STRIKING-OFF

View Document

20/07/1220 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL COOKE

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MRS JANET STASCH

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 111 LEIGH STREET SHEFFIELD SOUTH YORKSHIRE S9 2PR UNITED KINGDOM

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR NEILL REYNOLDS

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEDFORD

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR JOHN PAUL HUBBARD

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR JOHN FRANCIS BRODY

View Document

29/03/1229 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR NEILL DAVID REYNOLDS

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES

View Document

03/08/113 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/09/108 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMES / 10/07/2010

View Document

22/04/1022 April 2010 CURRSHO FROM 30/09/2010 TO 31/07/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY MARGARET PALMER

View Document

29/10/0929 October 2009 SECRETARY APPOINTED MR MICHAEL COOKE

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR MICHAEL BRIAN BEDFORD

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 7A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7JT

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: PALATINE STREET, DENTON, MANCHESTER M34 3LY

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 10/07/96; CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/10/9531 October 1995

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9421 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/08/9316 August 1993

View Document

16/08/9316 August 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/08/927 August 1992

View Document

07/08/927 August 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

16/04/9116 April 1991 S386 DISP APP AUDS 08/03/91

View Document

16/04/9116 April 1991

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/11/893 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8829 November 1988 £ IC 2500/2100 £ SR 400@1=400

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 RE OFFER 16/09/88

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 220688

View Document

18/07/8818 July 1988 ADOPT MEM AND ARTS 270688

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 140488

View Document

01/10/871 October 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 NEW SECRETARY APPOINTED

View Document

07/09/877 September 1987 ANNUAL ACCOUNTS MADE UP DATE 30/09/86

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

24/08/8624 August 1986 0000

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

24/07/8524 July 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

24/07/8524 July 1985 ANNUAL RETURN MADE UP TO 04/10/84

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