SYNTHESIZE YACHTS AND DESIGN LIMITED

Company Documents

DateDescription
28/08/1328 August 2013 RES SAYING COMP SHOULD BE WOUND UP 20/08/2013

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 38 BRITANNIA DRIVE BEGGARWOOD BASINGSTOKE HAMPSHIRE RG22 4FW UNITED KINGDOM

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 3A FROBISHER INDUSTRIAL CENTRE BUDDS LANE ROMSEY HAMPSHIRE SO51 0EZ

View Document

30/04/1230 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD STEWART / 26/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON STEWART / 26/03/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES RICHARD STEWART / 26/03/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES STEWART / 16/06/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMIE STEWART / 26/03/2008

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES STEWART / 26/03/2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM 28 ST ANNES GATE ARCHERS ROAD SOUTHAMPTON SO15 2NT

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 26 MILTON ROAD, POLYGON SOUTHAMPTON HAMPSHIRE SO15 2HR

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 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