SYNTEGRA.COM LTD

Company Documents

DateDescription
28/02/1728 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1629 November 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/11/1629 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016

View Document

29/04/1629 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2016

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 81 NEWGATE STREET LONDON EC1A 7AJ

View Document

28/04/1528 April 2015 DECLARATION OF SOLVENCY

View Document

28/04/1528 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/1528 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

02/04/152 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1512 March 2015 REDUCE ISSUED CAPITAL 27/02/2015

View Document

12/03/1512 March 2015 SOLVENCY STATEMENT DATED 27/02/15

View Document

12/03/1512 March 2015 STATEMENT BY DIRECTORS

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR CRAIG IAN MACHELL

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'BOYLE

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL

View Document

15/12/1415 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/136 December 2013 SECOND FILING FOR FORM TM01

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COLE

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE BLACKWELL / 23/04/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES O'BOYLE / 01/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES O'BOYLE / 26/10/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK GENIKIS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR GARY SHILSTON

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 3 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AG

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

25/11/9925 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED CONTROL DATA LIMITED CERTIFICATE ISSUED ON 25/11/99

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 ADOPT MEM AND ARTS 28/11/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/11/9615 November 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: THE ABBEYBARN ABBEY GREEN CHERTSEY SURREY KT16 8RF

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 3 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE UB11 1AG

View Document

20/09/9520 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 SECRETARY RESIGNED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 SECRETARY RESIGNED

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: 3 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1AG

View Document

11/07/9411 July 1994 NEW DIRECTOR APPOINTED

View Document

11/07/9411 July 1994 NEW SECRETARY APPOINTED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 SECRETARY RESIGNED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

07/09/917 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/905 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/887 July 1988 DIRECTOR RESIGNED

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: 179-199 SHAFTESBURY AVENUE LONDON WC2H 8AR

View Document

27/08/8727 August 1987 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 GAZETTABLE DOCUMENT

View Document

18/03/8718 March 1987 MEMORANDUM OF ASSOCIATION

View Document

07/02/877 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

06/09/866 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/864 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/868 May 1986 ALT MEM AND ARTS

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