INTELLISYNC EUROPE LIMITED

Company Documents

DateDescription
20/01/1220 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/10/1120 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/06/113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2011

View Document

30/11/1030 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2010

View Document

25/05/1025 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2010

View Document

27/04/1027 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

27/04/1027 April 2010 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

27/04/1027 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/0915 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/0915 May 2009 DECLARATION OF SOLVENCY

View Document

15/05/0915 May 2009 SPECIAL RESOLUTION TO WIND UP

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR ADELE PENTLAND

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED KARIM TAHTIVUORI

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR CLYDE FOSTER

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 10 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY

View Document

19/09/0819 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/075 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

29/03/0729 March 2007 AUDITOR'S RESIGNATION

View Document

18/02/0718 February 2007 AUDITOR'S RESIGNATION

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

08/02/058 February 2005 COMPANY NAME CHANGED SYNCHROLOGIC EUROPE LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/09/049 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/05/0327 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 12B TALISMAN ROAD BICESTER OXFORDSHIRE OX6 0JX

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/004 May 2000 Incorporation

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