SYCAMORE SERVICES LIMITED

04713003
4 PLANTATION EVERTON LYMINGTON HAMPSHIRE SO41 0JU

Documents

Documents
Date Category Description Pages
11 Aug 2015 gazette Gazette Dissolved Compulsory 1 Buy now
28 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Jul 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 11 Buy now
16 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 7 Buy now
16 Jul 2010 annual-return Annual Return 5 Buy now
16 Jul 2010 officers Change of particulars for director (Jane Dolder) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Andrew William Dolder) 2 Buy now
30 Jun 2010 accounts Annual Accounts 6 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
01 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
31 Mar 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
26 Mar 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
08 May 2007 annual-return Return made up to 26/03/07; full list of members 3 Buy now
26 Jan 2007 accounts Annual Accounts 4 Buy now
04 Oct 2006 officers New director appointed 2 Buy now
12 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
29 Mar 2006 annual-return Return made up to 26/03/06; full list of members 2 Buy now
28 Dec 2005 accounts Annual Accounts 5 Buy now
15 Nov 2005 annual-return Return made up to 26/03/05; full list of members 2 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: manor courtyard aston sandford daddenham buckinghamshire HP17 8JB 1 Buy now
26 Nov 2004 accounts Annual Accounts 4 Buy now
18 May 2004 annual-return Return made up to 26/03/04; full list of members 6 Buy now
25 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 2003 officers New secretary appointed 2 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
19 Jun 2003 officers Secretary resigned 1 Buy now
19 Jun 2003 officers Director resigned 1 Buy now
19 Jun 2003 address Registered office changed on 19/06/03 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
26 Mar 2003 incorporation Incorporation Company 14 Buy now