SYNTERIALS LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Return of final meeting in a members' voluntary winding up

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Declaration of solvency

View Document

22/07/2322 July 2023 Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-07-22

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Resolutions

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of Jennifer Chase as a director on 2022-04-25

View Document

25/04/2225 April 2022 Appointment of Mr Frederik Christoffel De Jongh as a director on 2022-04-25

View Document

06/10/216 October 2021 Termination of appointment of David Mark John Blizzard as a secretary on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of David John Mark Blizzard as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mr John Angus Smith as a director on 2021-09-30

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/07/1411 July 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/07/1411 July 2014 REREG PLC TO PRI; RES02 PASS DATE:04/07/2014

View Document

11/07/1411 July 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/07/1411 July 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 SECOND FILING FOR FORM AP01

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISTLIN

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ZILLAH STONE

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY ZILLAH STONE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR DAVID JOHN MARK BLIZZARD

View Document

01/02/131 February 2013 SECRETARY APPOINTED MR DAVID MARK JOHN BLIZZARD

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRISTLIN / 25/06/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 25/06/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
7TH FLOOR
20 BALDERTON STREET
LONDON
W1K 6TL

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 03/08/2011

View Document

21/06/1121 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOAD

View Document

07/05/107 May 2010 DIRECTOR APPOINTED ANTHONY JOHN BRISTLIN

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR SARAH SHAW

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY APPOINTED ZILLAH WENDY STONE

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY SARAH SHAW

View Document

03/09/083 September 2008 DIRECTOR APPOINTED IAIN DAVID CAMERON SIMM

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM:
C/O BBA GROUP PLC 5TH FLOOR
70 FLEET STREET
LONDON
EC4Y 1EU

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS; AMEND

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM:
PO BOX 20
WHITECHAPEL ROAD
CLECKHEATON
WEST YORKSHIRE BD19 6HP

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/12/904 December 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/888 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/8817 November 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/09/8725 September 1987 RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/06/8619 June 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 RETURN OF ALLOTMENTS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

11/01/8411 January 1984 SHARES AGREEMENT

View Document

09/12/839 December 1983 SHARES AGREEMENT

View Document

11/11/8311 November 1983 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