Advanced company searchLink opens in new window

SYKES-PICKAVANT LIMITED

Company number 05621087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2009 AUD Auditor's resignation
12 Feb 2009 363a Return made up to 14/11/08; full list of members
12 Feb 2009 288b Appointment terminated director andrew o`hare
30 Jun 2008 AA Full accounts made up to 31 December 2007
11 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
14 Mar 2008 288a Secretary appointed mr robert paul archer
14 Mar 2008 288b Appointment terminated director peter coombes
14 Mar 2008 288b Appointment terminated secretary peter coombes
02 Jan 2008 363a Return made up to 14/11/07; full list of members
26 Nov 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
06 Sep 2007 AA Accounts for a dormant company made up to 30 September 2006
29 Aug 2007 225 Accounting reference date shortened from 30/11/06 to 30/09/06
06 Feb 2007 288a New director appointed
08 Dec 2006 363a Return made up to 14/11/06; full list of members
06 Nov 2006 287 Registered office changed on 06/11/06 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
31 Oct 2006 288a New director appointed
26 Oct 2006 CERTNM Company name changed castlegate 405 LIMITED\certificate issued on 26/10/06
20 Oct 2006 403b Declaration of mortgage charge released/ceased
17 Oct 2006 395 Particulars of mortgage/charge
05 Oct 2006 395 Particulars of mortgage/charge
01 Jun 2006 288b Secretary resigned
01 Jun 2006 288b Director resigned
01 Jun 2006 288a New secretary appointed;new director appointed
01 Jun 2006 288a New director appointed
14 Nov 2005 NEWINC Incorporation