Advanced company searchLink opens in new window

SYNCHRONICA AMERICA LIMITED

Company number 05077532

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2016 DS01 Application to strike the company off the register
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
22 Jan 2016 AP01 Appointment of Mr Peter Douglas Mccormack as a director on 10 December 2015
22 Jan 2016 TM01 Termination of appointment of Richard Stewart Clement Francis as a director on 10 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
05 Aug 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 AD01 Registered office address changed from Riverside Court Bollin Walk Wilmslow Cheshire SK9 1DL on 4 June 2014
21 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 Mar 2014 CH01 Director's details changed for Mr Stephen Francis Dunford on 21 March 2014
18 Feb 2014 TM01 Termination of appointment of Gary Mcmanus as a director
18 Feb 2014 TM01 Termination of appointment of Michael Grant as a director
10 Sep 2013 AP01 Appointment of Mr Gary John Mcmanus as a director
19 Aug 2013 AP01 Appointment of Mr Richard Stewart Clement Francis as a director
19 Aug 2013 TM01 Termination of appointment of James Bodha as a director
19 Aug 2013 AD01 Registered office address changed from the Tower S Towers Business Park Wilmslow Road Didsbury Manchester M20 2SL United Kingdom on 19 August 2013
01 Jul 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
08 Jan 2013 AP01 Appointment of Mr Stephen Francis Dunford as a director
11 Dec 2012 MISC Auditors resignation
30 Nov 2012 AP01 Appointment of Mr Michael Alistair Grant as a director
15 Nov 2012 AA Full accounts made up to 31 December 2011
13 Nov 2012 TM01 Termination of appointment of Simon Wilkinson as a director