Advanced company searchLink opens in new window

SYPHAN TECHNOLOGIES LTD.

Company number 06594395

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-25
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