SYMTEK COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/07/1027 July 2010 STRUCK OFF AND DISSOLVED

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM 96 SPON END COVENTRY CV1 3HF UNITED KINGDOM

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR PATEL KHAN

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR SUNNY KUMAR

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR SUNNY KUMAR

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: GISTERED OFFICE CHANGED ON 12/11/2008 FROM 117 POTTERY ROAD OLDBURY B68 9HE

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: GISTERED OFFICE CHANGED ON 12/11/2008 FROM 96 SPON END COVENTRY WEST MIDLANDS CV1 3HF UNITED KINGDOM

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY BALBIR ABHOL

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR KHUSBINDER ABHOL

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED MEHAT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/10/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/059 May 2005 Incorporation

View Document


More Company Information
Recently Viewed
  • SVN MARITIME LIMITED


  • 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