- Company Overview for SYNCHROMASH LTD (06155410)
- Filing history for SYNCHROMASH LTD (06155410)
- People for SYNCHROMASH LTD (06155410)
- Insolvency for SYNCHROMASH LTD (06155410)
- More for SYNCHROMASH LTD (06155410)
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) |
---|---|---|---|
26 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2018 | |
04 May 2017 | LIQ MISC OC | Court order insolvency:re block transfer order appt liq | |
04 May 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | LIQ MISC OC | Court order INSOLVENCY:Replacement of liquidator | |
16 Mar 2017 | AD01 | Registered office address changed from Units Scf 1 & 2 South Core Western International Market Southall UB2 5XJ to 1 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 16 March 2017 | |
21 Aug 2015 | 4.70 | Declaration of solvency | |
13 Aug 2015 | AD01 | Registered office address changed from Units Scf 1-2 South Core Western Int Market Hayes Road Southall Middlesex UB2 5XJ to Units Scf 1 & 2 South Core Western International Market Southall UB2 5XJ on 13 August 2015 | |
12 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
20 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 10 April 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | CERTNM |
Company name changed max walker services LIMITED\certificate issued on 02/07/12
|
|
10 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
21 Apr 2011 | CH01 | Director's details changed for Max Robert Walker on 20 April 2011 |