SYNCHRONAL LTD

Company Documents

DateDescription
20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM
UNIT 16 HERONS GATE TRADING ESTATE
PAYCOCKE ROAD
BASILDON
ESSEX
SS14 3EU

View Document

17/04/1817 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/04/1817 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1817 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL MATTHEW BURTON / 27/10/2017

View Document

09/11/179 November 2017 CESSATION OF CHRISTOPHER NEWHAM AS A PSC

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / CAMILLA CHURCH / 27/10/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JEREMY JOESEPH MERCER / 27/10/2017

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEWHAM

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA ARNOLD / 25/04/2016

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/02/1413 February 2014 DIRECTOR APPOINTED MR SAMUEL JEREMY JOESEPH MERCER

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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