SYNTEC 4 LIMITED

Company Documents

DateDescription
22/02/2322 February 2023 Voluntary strike-off action has been suspended

View Document

22/02/2322 February 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

25/01/2325 January 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Termination of appointment of William Thomas Stout as a director on 2022-09-11

View Document

22/11/2222 November 2022 Termination of appointment of Emma Louise Jordan as a director on 2022-09-11

View Document

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON BL1 4DA UNITED KINGDOM

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS STOUT / 01/05/2016

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 PREVSHO FROM 30/03/2018 TO 31/12/2017

View Document

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM OULTON LOWE GREEN HICKHURST LANE RUSHTON TARPORLEY CHESHIRE CW6 9AY GREAT BRITAIN

View Document

03/01/183 January 2018 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 COMPANY NAME CHANGED STATESTRONG AUTOMOTIVE AND INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 08/03/16

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED EMMA LOUISE JORDAN

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094390410001

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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