SYNOPSIS SOLUTIONS LIMITED

Company Documents

DateDescription
23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR HINA TAHIR

View Document

23/08/1323 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

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

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 153 CHARLEMONT ROAD EAST HAM LONDON EAST LONDON E6 6AG

View Document

03/08/103 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MISS HINA MIRIAM TAHIR

View Document

23/02/1023 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY SHIRAZ AHMAD

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR IHSAN IQBAL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 FIRST GAZETTE

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: G OFFICE CHANGED 04/12/06 170 BYRON AVENUE MANOR PARK LONDON E12 6NH

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: G OFFICE CHANGED 13/07/05 SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

05/07/055 July 2005 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