- Company Overview for SYNDICATE SPORTS LIMITED (07351518)
- Filing history for SYNDICATE SPORTS LIMITED (07351518)
- People for SYNDICATE SPORTS LIMITED (07351518)
- Charges for SYNDICATE SPORTS LIMITED (07351518)
- Insolvency for SYNDICATE SPORTS LIMITED (07351518)
- More for SYNDICATE SPORTS LIMITED (07351518)
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) |
---|---|---|---|
01 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2012 | AD01 | Registered office address changed from Greenfield House 31 East Street Lindley Huddersfield West Yorkshire HD3 3nd on 9 February 2012 | |
08 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | TM01 | Termination of appointment of Mohammad Safdar Gohir as a director on 16 December 2011 | |
29 Nov 2011 | AP01 | Appointment of Mr Mohammad Safdar Gohir as a director on 28 November 2011 | |
19 Sep 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-09-19
|
|
08 Nov 2010 | AD01 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 8 November 2010 | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 24 September 2010
|
|
29 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2010 | TM01 | Termination of appointment of Helen Hilton as a director | |
22 Sep 2010 | AP01 | Appointment of Simon Andrew Wibberley as a director | |
20 Aug 2010 | NEWINC | Incorporation |