SYNAPTIC SYSTEMS LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 APPLICATION FOR STRIKING-OFF

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN DADY

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MRS CLARE ELIZABETH WATERS

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUMPHREY

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/04/1118 April 2011 AUDITOR'S RESIGNATION

View Document

13/04/1113 April 2011 AUDITOR'S RESIGNATION

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX CHAPMAN

View Document

05/04/115 April 2011 AUDITOR'S RESIGNATION

View Document

12/11/1012 November 2010 SOLVENCY STATEMENT DATED 05/11/10

View Document

12/11/1012 November 2010 STATEMENT BY DIRECTORS

View Document

12/11/1012 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 2

View Document

12/11/1012 November 2010 REDUCE ISSUED CAPITAL 05/11/2010

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 CONSOLIDATION 13/08/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR MATHEW JOHN HUMPHREY

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR ALEX DAVID CHAPMAN

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 31/03/2010

View Document

12/03/1012 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/03/1012 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 877-INST CREATE CHARGES:EW & NI

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 07/10/2008

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEARER / 14/08/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS RICHARD JOHN SHEARER LOGGED FORM

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED RICHARD JOHN SHEARER

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER O'BRIEN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GOVE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN DADY

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

18/05/0718 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0718 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 EATON HOUSE 1 EATON ROAD COVENTRY WEST MIDLANDS CV1 2FJ

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 CAPITALISE �103896 04/01/01

View Document

05/02/035 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/035 February 2003 MEMORANDUM OF ASSOCIATION

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/009 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: G OFFICE CHANGED 19/05/00 BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCESTERSHIRE B97 6DY

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 S-DIV 24/12/99

View Document

11/01/0011 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/12/99

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/11/945 November 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994

View Document

08/09/948 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: G OFFICE CHANGED 17/05/94 SOMERSET HOUSE TEMPLE STREET BIRIMINGHAM WEST MIDLANDS B2 5DN

View Document

17/05/9417 May 1994 SECRETARY RESIGNED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 Incorporation

View Document

05/05/945 May 1994 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