SYMYX TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/122 November 2012 APPLICATION FOR STRIKING-OFF

View Document

03/09/123 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM MOFO NOTICES LIMITED CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9AW

View Document

17/01/1217 January 2012 10/01/12 NO CHANGES

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR REX JACKSON

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MICHAEL ANTHONY PIRAINO

View Document

20/01/1120 January 2011 SECRETARY APPOINTED DAVID MERSTEN

View Document

19/01/1119 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 AUDITOR'S RESIGNATION

View Document

20/01/1020 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL HAUPTMAN

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR LIVIO MICHELICH

View Document

06/03/096 March 2009 DIRECTOR APPOINTED LIVIO MICHELICH

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: G OFFICE CHANGED 11/11/05 C/O MORRISON & FOERSTER MNP CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: G OFFICE CHANGED 02/03/05 C/O MORRISON & FOERSTER MNP 21 GARLICK HILL LONDON EC4V 2AU

View Document

14/01/0514 January 2005 S80A AUTH TO ALLOT SEC 11/01/05

View Document

14/01/0514 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

10/01/0510 January 2005 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