NEOSYNC DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL GEOFFREY HULL / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JAYN HULL / 10/03/2010

View Document

20/01/1020 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: GISTERED OFFICE CHANGED ON 23/01/2009 FROM CROWN HOUSE LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TJ

View Document

04/12/084 December 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: G OFFICE CHANGED 06/07/05 UNIT 1 MERCHANTS COURT BATH ROAD KNOWL HILL READING BERKSHIRE RG10 9UR

View Document

25/04/0525 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: G OFFICE CHANGED 01/04/04 UNIT 1 MERCHANTS COURT, BATH ROAD, KNOWL HILL READING BERKSHIRE SL6 5BH

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 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