SYN-TEC.CO.UK LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1211 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES DAVIES / 03/04/2012

View Document

22/08/1222 August 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/04/1229 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

03/07/113 July 2011 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM
73 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2BB
ENGLAND

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDEN LEITNER MURPHY / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES DAVIES / 01/10/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN DAVIES / 25/01/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
PLATTS COTTAGE
BRICKYARD LANE
SOUTH CHAILEY
EAST SUSSEX
BN8 4AD

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM:
VICTORIA HOUSE, STAPLEFIELD LANE
STAPLEFIELD
HAYWARDS HEATH
W SUSSEX RH17 6AS

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

24/03/0624 March 2006 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