SYNTAX GROUP LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM MACDONALD

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACDONALD

View Document

14/11/1214 November 2012 REMOVAL OF DIRECTOR 12/09/2012

View Document

11/09/1211 September 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/01/1131 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PAUL BLISSETT / 05/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT MACDONALD / 05/11/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 First Gazette

View Document

13/06/0813 June 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: THE OLD BOATHOUSE MILL LANE TAPLOW MAIDENHEAD BERKSHIRE SL6 0AA

View Document

15/12/0615 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/07/02

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/015 November 2001 Incorporation

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