SYMTREXX LIMITED

Company Documents

DateDescription
22/04/1022 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1022 January 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

10/06/0510 June 2005 NOTICE OF END OF ADMINISTRATION

View Document

25/01/0525 January 2005 ADMINISTRATORS PROGRESS REPORT

View Document

28/09/0428 September 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: NUNS CLOSE SOUTH CHURCH ENTERPRISE BISHOP AUCKLAND COUNTY DURHAM DL14 6XD

View Document

27/07/0427 July 2004 STATEMENT OF PROPOSALS

View Document

09/07/049 July 2004 APPOINTMENT OF ADMINISTRATOR

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/02/042 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0318 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 113 HIGH STREET BORDESLEY BIRMINGHAM WEST MIDLANDS B12 0JU

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

20/04/9920 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9920 April 1999 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