SYRTECH (UK) LTD

Company Documents

DateDescription
28/09/1028 September 2010 STRUCK OFF AND DISSOLVED

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: GISTERED OFFICE CHANGED ON 25/03/2009 FROM 187 HINWICK ROAD WOLLASTON NORTHANTS NN29 7QY

View Document

30/06/0830 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 S366A DISP HOLDING AGM 12/10/04

View Document

17/11/0417 November 2004 S366A DISP HOLDING AGM 12/10/04

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 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