SYNTEGRITY LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1013 September 2010 APPLICATION FOR STRIKING-OFF

View Document

12/09/0912 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003

View Document

29/09/0329 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED BROWSE LIMITED CERTIFICATE ISSUED ON 16/09/03

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

15/10/0115 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0128 August 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