SYNAPSE LEARNING LIMITED

Company Documents

DateDescription
13/09/1313 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARRS

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR GERARD NORMAN SYDDALL

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

09/10/129 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/06/1212 June 2012 SECTION 519

View Document

01/03/121 March 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM SPEAR HOUSE COBBETT ROAD BURNTWOOD STAFFS WS7 3GL

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/116 December 2011 PREVEXT FROM 05/04/2011 TO 31/07/2011

View Document

28/10/1128 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOLMIE

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR JONATHON DAVID MARRS

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW COOKE

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR WILLIAM TOLMIE

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHADBOURNE

View Document

13/10/1013 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY APPOINTED MR ANDREW COOKE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR NICHOLAS CHADBOURNE

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BEAUMONT

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOLMIE

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/11/0911 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0919 August 2009 COMPANY NAME CHANGED OCTICOM LIMITED CERTIFICATE ISSUED ON 27/08/09

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR WILLIAM TOLMIE

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TOLMIE / 11/07/2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY WENDY FILDES

View Document

13/07/0913 July 2009 SECRETARY APPOINTED MR RICHARD BEAUMONT

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER DIGNAM

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM, DARYL HOUSE, 76A PENSBY ROAD, HESWALL, WIRRAL, MERSEYSIDE, CH60 7RF

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 07/09/02; NO CHANGE OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 05/04/01

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE, CHESTER, CHESHIRE CH1 2HU

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 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