SYNAXIS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/07/1425 July 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
14/05/1414 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/04/1428 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064950100003 |
12/03/1412 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064950100002 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
31/12/1331 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARANJEET SINGH SWALEY / 31/12/2013 |
17/12/1317 December 2013 | APPOINTMENT TERMINATED, DIRECTOR IOANNIS ZARDIS |
16/06/1316 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / APOSTOLOS VASICEIOU / 16/06/2013 |
19/04/1319 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
18/04/1318 April 2013 | DIRECTOR APPOINTED MR CHARANJEET SINGH SWALEY |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
04/07/124 July 2012 | DISS40 (DISS40(SOAD)) |
03/07/123 July 2012 | FIRST GAZETTE |
29/06/1229 June 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 1E ROLLS CRESCENT MANCHESTER M15 5JZ |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/05/1126 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR APOSTOLOS VASILEIOU / 06/03/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIKITAS XENAKIS / 06/03/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS ZARDIS / 06/03/2011 |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
26/06/0926 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/05/0913 May 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
04/05/094 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / APOSTOLOS VASILEIOU / 01/01/2009 |
04/05/094 May 2009 | DIRECTOR APPOINTED APOSTOLOS VASILEIOU |
04/05/094 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / APOSTOLOS VASICEIOU / 01/01/2009 |
29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR APOSTOLOS VASICEIOU |
03/03/083 March 2008 | DIRECTOR AND SECRETARY APPOINTED APOSTOLOS VASICEIOU |
03/03/083 March 2008 | DIRECTOR APPOINTED IOANNIS ZARDIS |
03/03/083 March 2008 | DIRECTOR APPOINTED NIKITAS XENAKIS |
03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED |
03/03/083 March 2008 | APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 P O BOX 55 7 SPA ROAD LONDON SE16 3QQ |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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