SYNSTAR BUSINESS CONTINUITY LIMITED

Company Documents

DateDescription
05/05/135 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/135 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/08/121 August 2012 DECLARATION OF SOLVENCY

View Document

01/08/121 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

01/08/121 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUTLAND

View Document

28/05/1228 May 2012 SOLVENCY STATEMENT DATED 23/05/12

View Document

28/05/1228 May 2012 REDUCE ISSUED CAPITAL 23/05/2012

View Document

28/05/1228 May 2012 28/05/12 STATEMENT OF CAPITAL GBP 25000

View Document

28/05/1228 May 2012 STATEMENT BY DIRECTORS

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ROBERTO ADRIANO PUTLAND

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAVAGE

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY APPOINTED MR ROBERTO PUTLAND

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR STEVEN DAVID BURR

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWTHWAITE

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

10/02/1110 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWTHWAITE / 12/01/2011

View Document

12/10/1012 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/1012 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JONATHAN SAVAGE

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR DARA GILL

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR DARA SINGH GILL

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

19/01/1019 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD

View Document

29/12/0929 December 2009 SECRETARY APPOINTED THOMAS CLARK PERKINS

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON

View Document

12/08/0912 August 2009 DIRECTOR RESIGNED STEPHEN GILL

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

11/11/0811 November 2008 DIRECTOR RESIGNED MARK LAMBTON

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MARK LEWTHWAITE

View Document

02/06/082 June 2008 DIRECTOR'S PARTICULARS MARK LAMBTON

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

22/11/0722 November 2007 S366A DISP HOLDING AGM 19/11/07 S252 DISP LAYING ACC 19/11/07 S386 DISP APP AUDS 19/11/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: SYNSTAR HOUSE 1 BRACKNELL BEECHES OLD BRACKNELL LANE WEST BRACKNELL BERKSHIRE RG12 7QX

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/04/0419 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/01/03; NO CHANGE OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 12/01/02; NO CHANGE OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: SYNSTAR HOUSE 1 BRACKNELL BEECHES OLD BRACKNELL WEST BRACKNELL BERKSHIRE RG12 7BW

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: G OFFICE CHANGED 10/01/00 CUMBERLAND HOUSE OLD BRACKNELL LANE WEST BRACKNELL BERKSHIRE RG12 4AE

View Document

01/10/991 October 1999 NC INC ALREADY ADJUSTED 28/09/99

View Document

01/10/991 October 1999 � NC 50000/3000000 28/09/99

View Document

29/04/9929 April 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 COMPANY NAME CHANGED GRANADA BUSINESS CONTINUITY LIMI TED CERTIFICATE ISSUED ON 04/09/98

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 AUDITOR'S RESIGNATION

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: G OFFICE CHANGED 12/02/98 200 ALDERSGATE LONDON EC1A 4JJ

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: G OFFICE CHANGED 12/02/98 29 VALEPITS ROAD GARRETTS GREEN BIRMINGHAM B33 0TD

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 COMPANY NAME CHANGED COMPUTER DISASTER RECOVERY LIMIT ED CERTIFICATE ISSUED ON 01/10/96

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/04/961 April 1996

View Document

01/04/961 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/9519 July 1995 SECRETARY RESIGNED

View Document

19/07/9519 July 1995

View Document

19/07/9519 July 1995 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993

View Document

06/05/936 May 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993

View Document

18/02/9318 February 1993

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993

View Document

18/02/9318 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/923 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/923 August 1992

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/05/9211 May 1992

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/05/899 May 1989 15/12/88 FULL LIST NOF

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: G OFFICE CHANGED 16/01/89 1 NORLEY TRADING CENTRE VALEPITS ROAD GARRETTS GREEN BIRMINGHAM B33 0TD

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 �19900 BONUS ISSUE 16/11/87

View Document

03/12/873 December 1987 NC INC ALREADY ADJUSTED

View Document

03/12/873 December 1987 � NC 100/50000 02/11/

View Document

09/09/879 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/8619 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/8616 July 1986 NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/06/8630 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

28/06/8628 June 1986 RETURN MADE UP TO 12/11/85; FULL LIST OF MEMBERS

View Document

09/11/849 November 1984 ALTER MEM AND ARTS

View Document

20/09/8420 September 1984 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