SYMONS SOFTECH LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 APPLICATION FOR STRIKING-OFF

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON BARRY SYMONS / 09/12/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 SECRETARY APPOINTED MRS PHILIPPA MARY SYMONS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE SYMONS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: G OFFICE CHANGED 29/01/99 FLAT 34 CYPRESS COURT WATERLOO STREET CHELTENHAM GLOUCESTERSHIRE GL51 9BY

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

23/12/9423 December 1994

View Document

23/12/9423 December 1994

View Document

23/12/9423 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: G OFFICE CHANGED 06/12/94 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

06/12/946 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

29/11/9429 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9429 November 1994 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