INSYNC SERVICES LIMITED

Company Documents

DateDescription
11/07/1911 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

31/05/1931 May 2019 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

09/05/199 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/03/2019:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009672

View Document

14/02/1914 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1813 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1825 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/03/2018:LIQ. CASE NO.1

View Document

14/05/1814 May 2018 INSOLVENCY:NOTICE OF RELEASE OF LIQUIDATOR DAVID RONALD ELLIOTT

View Document

09/02/189 February 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595

View Document

09/02/189 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU

View Document

31/05/1731 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 35 BALLARDS LANE LONDON N3 1XW ENGLAND

View Document

05/04/165 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

05/04/165 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/165 April 2016 DECLARATION OF SOLVENCY

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 189 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BX

View Document

06/06/126 June 2012 01/04/12 STATEMENT OF CAPITAL GBP 6

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 S366A DISP HOLDING AGM 12/01/2009

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 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