SYNAD TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

02/02/222 February 2022 Application to strike the company off the register

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Statement of capital on 2021-12-24

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

17/12/2117 December 2021 Notification of Stmicroelectronics (Research & Development) Limited as a person with significant control on 2021-09-16

View Document

17/12/2117 December 2021 Cessation of St Micro Electronics Nv as a person with significant control on 2021-09-16

View Document

05/10/215 October 2021 Termination of appointment of Andrea Talpo as a director on 2021-09-06

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS / 01/08/2019

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/08/192 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

01/08/191 August 2019 SAIL ADDRESS CREATED

View Document

21/11/1821 November 2018 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS / 01/10/2015

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS / 01/06/2014

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR LEON CLOETENS

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM, PLANAR HOUSE, PARKWAY GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1YL

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 6 ST ANDREW STREET, LONDON, EC4A 3LX

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 S-DIV 18/12/03

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0324 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 £ NC 1211000/1511000 13/1

View Document

26/11/0326 November 2003 NC INC ALREADY ADJUSTED 13/11/03

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 RETURN MADE UP TO 19/07/03; CHANGE OF MEMBERS

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0225 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 £ NC 10000/1211000 19/06/02

View Document

18/06/0218 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS; AMEND

View Document

24/07/0124 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: WATERLOO, HOUSE, FITZALAN COURT, CARDIFF, SOUTH GLAMORGAN CF24 0BA

View Document

04/08/004 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NC INC ALREADY ADJUSTED 24/07/00

View Document

04/08/004 August 2000 DIV 24/07/00

View Document

04/08/004 August 2000 ADOPT ARTICLES 27/07/00

View Document

04/08/004 August 2000 £ NC 1000/10000 24/07/

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 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