SYNPHONIX LEARNING LIMITED

Company Documents

DateDescription
09/07/109 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1019 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/108 March 2010 APPLICATION FOR STRIKING-OFF

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NWH SECRETARIAL SERVICES LTD / 10/12/2009

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 20 TRAFALGAR STREET EDINBURGH EH6 4DF

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD GOBOURN / 10/12/2009

View Document

26/02/1026 February 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 13 BREADALBANE STREET EDINBURGH MIDLOTHIAN EH6 5JJ

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/12/055 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/056 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 15 HOPE STREET EDINBURGH MID LOTHIAN EH2 4EL

View Document

07/12/047 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 28 SPRINGVALLEY TERRACE EDINBURGH MIDLOTHIAN EH10 4PY

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002

View Document

04/11/024 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 57A MANOR PLACE EDINBURGH

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 57A MANOR PLACE EDINBURGH EH3 7EG

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 4 RUTLAND SQUARE EDINBURGH EH1 2AS

View Document

21/09/0121 September 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/09/0120 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN

View Document

20/09/0120 September 2001 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

15/05/0115 May 2001 S-DIV 11/05/01

View Document

15/05/0115 May 2001

View Document

15/05/0115 May 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

15/05/0115 May 2001

View Document

15/05/0115 May 2001 Memorandum and Articles of Association

View Document

15/05/0115 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0115 May 2001 Resolutions

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 Resolutions

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0115 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/0114 May 2001 COMPANY NAME CHANGED DUNWILCO (840) LIMITED CERTIFICATE ISSUED ON 14/05/01

View Document

08/11/008 November 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