SYNCHRONICITY LEARNING LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1215 February 2012 APPLICATION FOR STRIKING-OFF

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SMITH / 01/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SMITH / 01/07/2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM FLAT D31 SAN REMO TOWERS SEA ROAD BOSCOMBE BOURNEMOUTH BH5 1JU UNITED KINGDOM

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SMITH / 14/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM 63 FLAMBARD AVENUE CHRISTCHURCH DORSET BH23 2NE UNITED KINGDOM

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 20/04/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY WKH COMPANY SERVICES LIMITED

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: GISTERED OFFICE CHANGED ON 24/03/2009 FROM PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: G OFFICE CHANGED 18/03/02 22 THE LAWNS MOUNT PLEASANT ST. ALBANS HERTFORDSHIRE AL3 4TB

View Document

24/01/0224 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 COMPANY NAME CHANGED DISCOVERY WORKS LIMITED CERTIFICATE ISSUED ON 10/07/00

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/06/998 June 1999 COMPANY NAME CHANGED OYSTER NETWORKS LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

13/04/9913 April 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ADOPT MEM AND ARTS 01/10/98

View Document

29/05/9829 May 1998 EXEMPTION FROM APPOINTING AUDITORS 23/03/98

View Document

29/05/9829 May 1998 Resolutions

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

07/05/987 May 1998 COMPANY NAME CHANGED DCS RENTALS LIMITED CERTIFICATE ISSUED ON 08/05/98

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 EXEMPTION FROM APPOINTING AUDITORS 03/10/97

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

20/02/9620 February 1996 EXEMPTION FROM APPOINTING AUDITORS 05/02/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996

View Document

02/01/962 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 EXEMPTION FROM APPOINTING AUDITORS 08/02/95

View Document

17/02/9517 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

03/02/953 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 EXEMPTION FROM APPOINTING AUDITORS 14/10/94

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

03/06/943 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993

View Document

17/11/9217 November 1992 EXEMPTION FROM APPOINTING AUDITORS 12/11/92

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: G OFFICE CHANGED 13/11/92 SALTER HOUSE 263-265 HIGH STREET BERKHAMSTED HERTS HP4 1BA

View Document

21/01/9221 January 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992

View Document

13/05/9113 May 1991 COMPANY NAME CHANGED ETILLORCA COMPUTERS LIMITED CERTIFICATE ISSUED ON 14/05/91

View Document

26/03/9126 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: G OFFICE CHANGED 26/03/91 C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 ADOPT MEM AND ARTS 28/02/91

View Document

15/01/9115 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • I LASH N GO LIMITED


  • 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