SYNAXIS LIMITED

06495010
SAFESTORE CITY PARK 34 BRINDLEY ROAD OLD TRAFFORD MANCHESTER M16 9HQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Sep 2016 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jun 2016 insolvency Liquidation Compulsory Completion 1 Buy now
14 May 2015 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
26 Feb 2015 officers Termination of appointment of director (Charnjeet Singh Swaley) 1 Buy now
28 Nov 2014 accounts Annual Accounts 4 Buy now
25 Jul 2014 annual-return Annual Return 6 Buy now
14 May 2014 mortgage Statement of satisfaction of a charge 6 Buy now
28 Apr 2014 mortgage Registration of a charge 8 Buy now
12 Mar 2014 mortgage Registration of a charge 8 Buy now
14 Feb 2014 accounts Annual Accounts 3 Buy now
31 Dec 2013 officers Change of particulars for director (Mr Charanjeet Singh Swaley) 2 Buy now
17 Dec 2013 officers Termination of appointment of director (Ioannis Zardis) 1 Buy now
16 Jun 2013 officers Change of particulars for secretary (Apostolos Vasiceiou) 1 Buy now
19 Apr 2013 annual-return Annual Return 6 Buy now
18 Apr 2013 officers Appointment of director (Mr Charanjeet Singh Swaley) 2 Buy now
17 Jan 2013 accounts Annual Accounts 4 Buy now
04 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
29 Jun 2012 annual-return Annual Return 6 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2011 accounts Annual Accounts 4 Buy now
26 May 2011 annual-return Annual Return 6 Buy now
25 May 2011 officers Change of particulars for director (Mr Ioannis Zardis) 2 Buy now
25 May 2011 officers Change of particulars for director (Nikitas Xenakis) 2 Buy now
25 May 2011 officers Change of particulars for director (Mr Apostolos Vasileiou) 2 Buy now
29 Oct 2010 accounts Annual Accounts 5 Buy now
08 Mar 2010 annual-return Annual Return 15 Buy now
28 Nov 2009 accounts Annual Accounts 6 Buy now
26 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
13 May 2009 annual-return Return made up to 06/02/09; full list of members 6 Buy now
04 May 2009 capital Ad 24/04/09\gbp si 12@1=12\gbp ic 2/14\ 2 Buy now
04 May 2009 officers Director's change of particulars / apostolos vasileiou / 01/01/2009 1 Buy now
04 May 2009 officers Director appointed apostolos vasileiou 2 Buy now
04 May 2009 officers Secretary's change of particulars / apostolos vasiceiou / 01/01/2009 1 Buy now
29 May 2008 officers Appointment terminated director apostolos vasiceiou 1 Buy now
03 Mar 2008 officers Appointment terminated secretary c & m secretaries LIMITED 1 Buy now
03 Mar 2008 officers Appointment terminated director c & m registrars LIMITED 1 Buy now
03 Mar 2008 officers Director and secretary appointed apostolos vasiceiou 2 Buy now
03 Mar 2008 officers Director appointed nikitas xenakis 2 Buy now
03 Mar 2008 officers Director appointed ioannis zardis 2 Buy now
07 Feb 2008 address Registered office changed on 07/02/08 from: p o box 55 7 spa road london SE16 3QQ 1 Buy now
06 Feb 2008 incorporation Incorporation Company 13 Buy now