XYNOSTICS LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1226 January 2012 APPLICATION FOR STRIKING-OFF

View Document

06/01/126 January 2012 REMOVE AUTH SHARE CAP 19/12/2011

View Document

06/01/126 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 ARTICLES OF ASSOCIATION

View Document

02/02/112 February 2011 NC INC ALREADY ADJUSTED 24/01/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DOUGLAS / 26/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROGER WILLIAM MARSHALL / 26/09/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/10/0912 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: BLAKE LAPTHORN LINNELL SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0FB

View Document

25/11/0825 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED DR SIMON DOUGLAS

View Document

10/07/0810 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/0810 July 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/07/081 July 2008 NC INC ALREADY ADJUSTED 20/06/08

View Document

01/07/081 July 2008 GBP NC 10000/20000 20/06/2008

View Document

07/05/087 May 2008 ARTICLES OF ASSOCIATION

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED MASSTAG TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 19/04/08; RESOLUTION PASSED ON 10/04/2008

View Document

29/03/0829 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 28/02/2008

View Document

10/03/0810 March 2008 DIRECTOR RESIGNED JOHN THORNBACK

View Document

17/10/0717 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 Incorporation

View Document

26/09/0626 September 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