SYMOSYS LIMITED

04354310
3 HAMEL HOUSE CALICO BUSINESS PARK SANDY WAY TAMWORTH B77 4BF

Documents

Documents
Date Category Description Pages
16 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
07 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Sep 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
04 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Sep 2014 resolution Resolution 1 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 accounts Annual Accounts 4 Buy now
21 Dec 2013 accounts Annual Accounts 4 Buy now
12 Dec 2013 annual-return Annual Return 3 Buy now
22 Jan 2013 annual-return Annual Return 3 Buy now
16 May 2012 accounts Annual Accounts 3 Buy now
30 Dec 2011 annual-return Annual Return 3 Buy now
28 Jun 2011 accounts Annual Accounts 3 Buy now
14 Dec 2010 annual-return Annual Return 3 Buy now
14 Jun 2010 accounts Annual Accounts 4 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Paul John Symonds) 2 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Paul John Symonds) 2 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for secretary (Claire Janine Smith) 1 Buy now
15 Dec 2009 officers Change of particulars for director (Paul John Symonds) 2 Buy now
11 Jun 2009 accounts Annual Accounts 3 Buy now
15 Dec 2008 annual-return Return made up to 10/12/08; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 2 Buy now
07 Apr 2008 officers Secretary appointed claire janine smith 2 Buy now
17 Mar 2008 accounts Prev ext from 31/01/2008 to 31/03/2008 1 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from 50 regent street rugby warwickshire CV21 2PU 1 Buy now
12 Mar 2008 officers Appointment terminated secretary ivensec LIMITED 1 Buy now
13 Dec 2007 annual-return Return made up to 10/12/07; no change of members 2 Buy now
10 May 2007 accounts Annual Accounts 6 Buy now
23 Feb 2007 annual-return Return made up to 10/12/06; no change of members 2 Buy now
02 May 2006 accounts Annual Accounts 6 Buy now
02 Mar 2006 annual-return Return made up to 05/01/06; full list of members 2 Buy now
10 Jun 2005 accounts Annual Accounts 6 Buy now
18 Jan 2005 accounts Annual Accounts 6 Buy now
29 Dec 2004 annual-return Return made up to 05/01/05; full list of members 6 Buy now
12 Jan 2004 annual-return Return made up to 05/01/04; full list of members 6 Buy now
06 Oct 2003 accounts Annual Accounts 6 Buy now
27 Feb 2003 annual-return Return made up to 16/01/03; full list of members 6 Buy now
01 Feb 2002 officers New secretary appointed 2 Buy now
26 Jan 2002 officers Director resigned 1 Buy now
26 Jan 2002 officers Secretary resigned 1 Buy now
26 Jan 2002 officers New director appointed 2 Buy now
24 Jan 2002 capital Ad 10/01/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Jan 2002 incorporation Incorporation Company 16 Buy now