SYNTAX DESIGN LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM MACDONALD

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACDONALD

View Document

14/11/1214 November 2012 REMOVAL OF DIRECTOR 12/09/2012

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/08/1228 August 2012 CURRSHO FROM 30/11/2011 TO 31/07/2011

View Document

21/11/1121 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

31/01/1131 January 2011 DIRECTOR APPOINTED MR MALCOLM ROBERT MACDONALD

View Document

31/01/1131 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL BLISSETT / 02/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/05/0920 May 2009 PREVEXT FROM 31/07/2008 TO 30/11/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 PREVSHO FROM 30/11/2008 TO 31/07/2008

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: THE OLD BOATHOUSE MILL LANE TAPLOW MAIDENHEAD BERKSHIRE SL6 0AA

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSE32 LIMITED


  • 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