SYNPROTEC LIMITED

Company Documents

DateDescription
13/06/0713 June 2007 ORDER OF COURT - DISSOLUTION VOID

View Document

09/08/069 August 2006 DISSOLVED

View Document

09/05/069 May 2006 ADMINISTRATION TO DISSOLUTION

View Document

28/04/0628 April 2006 ADMINISTRATORS PROGRESS REPORT

View Document

15/11/0515 November 2005 ADMINISTRATORS PROGRESS REPORT

View Document

17/06/0517 June 2005 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM:
303 CLAYTON LANE
MANCHESTER
M11 4SX

View Document

03/05/053 May 2005 APPOINTMENT OF ADMINISTRATOR

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 COMPANY NAME CHANGED
SYNPROTEC (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 06/05/03

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ￯﾿ᄑ NC 382251/520449
23/12

View Document

15/02/0015 February 2000 NC INC ALREADY ADJUSTED
23/12/99

View Document

13/01/0013 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 NC INC ALREADY ADJUSTED
29/04/99

View Document

07/05/997 May 1999 ADOPT MEM AND ARTS 29/04/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ALTER MEM AND ARTS 23/07/98

View Document

30/07/9830 July 1998 S95;SUBSCRIPTION/LOAN 23/07/98

View Document

30/07/9830 July 1998 ￯﾿ᄑ NC 207210/333875
23/07/98

View Document

30/07/9830 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

30/07/9830 July 1998 NC INC ALREADY ADJUSTED 23/07/98

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 COMPANY NAME CHANGED
FALLPARK LIMITED
CERTIFICATE ISSUED ON 07/07/98

View Document

22/06/9822 June 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/12/98

View Document

26/03/9826 March 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

06/11/976 November 1997 SHARES AGREEMENT OTC

View Document

19/09/9719 September 1997 ￯﾿ᄑ NC 100/136000
02/09/97

View Document

19/09/9719 September 1997 NC INC ALREADY ADJUSTED 04/09/97

View Document

19/09/9719 September 1997 NC INC ALREADY ADJUSTED 02/09/97

View Document

19/09/9719 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/97

View Document

19/09/9719 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/97

View Document

19/09/9719 September 1997 ADOPT MEM AND ARTS 04/09/97

View Document

19/09/9719 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/09/97

View Document

19/09/9719 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/09/97

View Document

19/09/9719 September 1997 RE SUBSCRIPTION AG 04/09/97

View Document

19/09/9719 September 1997 ￯﾿ᄑ NC 136000/207210
04/09/97

View Document

19/09/9719 September 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 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