SYNTAX UK LIMITED

Company Documents

DateDescription
02/08/132 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/05/132 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/11/1222 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2012

View Document

18/05/1218 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2012

View Document

22/11/1122 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2011

View Document

19/05/1119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011

View Document

19/11/1019 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2010

View Document

18/06/1018 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010

View Document

15/05/0915 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

15/05/0915 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM
BRICKHOUSE
80B HIGH STREET
BURNHAM
BERKSHIRE
SL1 7JT

View Document

15/05/0915 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 STRIKE-OFF ACTION DISCONTINUED

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 01/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

18/10/0518 October 2005 FIRST GAZETTE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

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

View Document

11/02/0411 February 2004 NC INC ALREADY ADJUSTED
31/03/03

View Document

11/02/0411 February 2004 ￯﾿ᄑ NC 10000/110000
31/03

View Document

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

View Document

27/06/0327 June 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

10/10/0210 October 2002 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/07/0120 July 2001 NC INC ALREADY ADJUSTED
13/03/00

View Document

20/07/0120 July 2001 ￯﾿ᄑ NC 1000/10000
13/03/

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM:
FOUNTAIN COURT
32 FRANCES ROAD
WINDSOR
BERKSHIRE SL4 3AA

View Document

09/06/969 June 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 AUDITOR'S RESIGNATION

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

25/08/9425 August 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM:
16 PARK STREET
WINDSOR
BERKSHIRE
SL4 1LU

View Document

10/03/9410 March 1994 NC INC ALREADY ADJUSTED
22/12/93

View Document

10/03/9410 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/93

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993

View Document

04/04/934 April 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993

View Document

12/03/9312 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

12/10/9212 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/10/9212 October 1992 EXEMPTION FROM APPOINTING AUDITORS 30/09/92

View Document

12/10/9212 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/04/926 April 1992 COMPANY NAME CHANGED
BUSINESS IN LEISURE LIMITED
CERTIFICATE ISSUED ON 07/04/92

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/06/8915 June 1989 COMPANY NAME CHANGED
SHEKEN LIMITED
CERTIFICATE ISSUED ON 16/06/89

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM:
70/74,CITY ROAD
LONDON
EC1Y 2DQ

View Document

21/04/8921 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 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