- Company Overview for SYPHAN TECHNOLOGIES LTD. (06594395)
- Filing history for SYPHAN TECHNOLOGIES LTD. (06594395)
- People for SYPHAN TECHNOLOGIES LTD. (06594395)
- Charges for SYPHAN TECHNOLOGIES LTD. (06594395)
- Insolvency for SYPHAN TECHNOLOGIES LTD. (06594395)
- More for SYPHAN TECHNOLOGIES LTD. (06594395)
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) |
---|---|---|---|
28 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
05 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | AD01 | Registered office address changed from The Watermill Broughton Hall Skipton North Yorkshire BD23 3AG United Kingdom on 8 June 2010 | |
15 Dec 2009 | TM01 | Termination of appointment of Russell Haggar as a director | |
01 Dec 2009 | AP01 | Appointment of Mr John Michael Murray as a director | |
10 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jun 2009 | 288b | Appointment Terminated Director joseph robertson | |
15 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
13 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from courtyard entrance, coleby house watermill park broughton hall skipton north yorkshire BD23 3AG united kingdom | |
19 Sep 2008 | 288a | Director appointed mr russell jon haggar | |
23 Jul 2008 | 288a | Secretary appointed nichola jayne webster hughes | |
23 Jul 2008 | 288b | Appointment Terminated Secretary joseph robertson | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from beck house ferry road barrow haven north lincolnshire DN19 7EX uk | |
26 Jun 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
26 Jun 2008 | MA | Memorandum and Articles of Association | |
24 Jun 2008 | CERTNM | Company name changed smooth wave LIMITED\certificate issued on 24/06/08 | |
28 May 2008 | 288a | Director and secretary appointed joseph gray robertson | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from 12 york place york place leeds west yorkshire LS1 2DS england |