SYNAPSE PANEL MANAGEMENT LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 APPLICATION FOR STRIKING-OFF

View Document

21/01/1021 January 2010 21/01/10 STATEMENT OF CAPITAL GBP 32000

View Document

05/01/105 January 2010 REDUCE SHARE PREM A/C 17/12/2009

View Document

05/01/105 January 2010 STATEMENT BY DIRECTORS

View Document

05/01/105 January 2010 SOLVENCY STATEMENT DATED 17/12/09

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 � NC 30000/36000 29/06/

View Document

25/07/0625 July 2006 NC INC ALREADY ADJUSTED 29/06/06

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/049 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0416 February 2004 NC INC ALREADY ADJUSTED 15/01/04

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

10/09/0310 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0312 August 2003 COMPANY NAME CHANGED PANEL ONE LIMITED CERTIFICATE ISSUED ON 12/08/03

View Document

28/07/0328 July 2003 SUB DIV 08/05/03

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NC INC ALREADY ADJUSTED 08/05/03

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 � NC 1000/20000 08/05/

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: G OFFICE CHANGED 26/07/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/01/0324 January 2003 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