Advanced company searchLink opens in new window

SYNECTICS LIMITED

Company number 01817988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2009 SH20 Statement by Directors
13 Jul 2009 MISC Memorandum of capital - processed 13/07/09
13 Jul 2009 CAP-SS Solvency Statement dated 30/06/09
13 Jul 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2009 288a Director appointed frederic duval
21 May 2009 288b Appointment Terminated Director marc campiglio
31 Mar 2009 363a Return made up to 14/01/09; full list of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from the counting house 4TH floor 53 tooley street london SE1 2QN
26 Feb 2009 288a Secretary appointed amanda paul
26 Feb 2009 288b Appointment Terminated Secretary maureen howell
26 Feb 2009 288b Appointment Terminated Director nigel clarke
24 Feb 2009 288a Director appointed marc campiglio
08 Jul 2008 AA Full accounts made up to 31 December 2007
14 May 2008 287 Registered office changed on 14/05/2008 from 10 wyndham place london W1H 2PU
02 Apr 2008 288b Appointment Terminated Director andrew woods
31 Mar 2008 363a Return made up to 14/01/08; full list of members
21 Feb 2008 288a New director appointed
11 Feb 2008 288b Director resigned
11 Feb 2008 288b Director resigned
11 Feb 2008 288a New director appointed
11 Feb 2008 288a New director appointed
11 Feb 2008 288a New director appointed
02 Dec 2007 AA Full accounts made up to 31 December 2006