IN-SYNC SYSTEMS LTD.

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/0929 October 2009 APPLICATION FOR STRIKING-OFF

View Document

20/10/0920 October 2009 PREVSHO FROM 31/07/2009 TO 30/04/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 DISS40 (DISS40(SOAD))

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/091 September 2009 First Gazette

View Document

16/06/0916 June 2009 SECRETARY RESIGNED MELANIE SHAW

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS; AMEND

View Document

02/11/062 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/10/0112 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

06/09/016 September 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: CURZON STREET BUSINESS CENTRE CURZON STREET BURTON ON TRENT STAFFORDSHIRE DE14 2DH

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 COMPANY NAME CHANGED TELLMORE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/11/00

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

02/10/002 October 2000 Incorporation

View Document

02/10/002 October 2000 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