SYNAXIS LIMITED

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

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