SYSTEMSYNC SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/11/244 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2022-09-02

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-09-02

View Document

04/11/214 November 2021 Liquidators' statement of receipts and payments to 2021-09-02

View Document

19/11/1919 November 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/10/1918 October 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM GLANTAF OFFICE LLANFALLTEG WHITLAND CARMARTHENSHIRE SA34 0UT

View Document

04/09/194 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00014970,00009156

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/07/184 July 2018 DIRECTOR APPOINTED MS ROS ALTMANN

View Document

10/04/1810 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 17847.57

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/12/1722 December 2017 CESSATION OF SYED FARAZ RIZVI AS A PSC

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LOVEGROVE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR. SYED FARAZ RIZVI / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COX / 01/07/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COX / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED FARAZ RIZVI / 18/09/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ADOPT ARTICLES 06/03/2015

View Document

26/03/1526 March 2015 SUB-DIVISION 06/03/15

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 20/03/15 STATEMENT OF CAPITAL GBP 1261950

View Document

20/03/1520 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 1043553

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR ALWYN FRANK WELCH

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR IAN COX

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COX / 06/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED FARAZ RIZVI / 06/02/2015

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR SYED FARAZ RIZVI

View Document

06/02/156 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 10000

View Document

25/11/1425 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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