- Company Overview for SYNATEL INSTRUMENTATION LIMITED (01495116)
- Filing history for SYNATEL INSTRUMENTATION LIMITED (01495116)
- People for SYNATEL INSTRUMENTATION LIMITED (01495116)
- Charges for SYNATEL INSTRUMENTATION LIMITED (01495116)
- More for SYNATEL INSTRUMENTATION LIMITED (01495116)
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) |
---|---|---|---|
19 Dec 2014 | AP01 | Appointment of Mr Norman Victor Wheat as a director on 1 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Adrian Peter Morris as a director on 1 December 2014 | |
19 Dec 2014 | AP03 | Appointment of Mr David Victor Wheat as a secretary on 1 December 2014 | |
19 Dec 2014 | TM02 | Termination of appointment of Varinder Kumar Bahal as a secretary on 1 December 2014 | |
29 Nov 2014 | MR04 | Satisfaction of charge 6 in full | |
02 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
10 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
01 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Mr Adrian Peter Morris on 26 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mr Varinder Kumar Bahal on 26 September 2010 | |
28 Sep 2010 | CH03 | Secretary's details changed for Mr Varinder Kumar Bahal on 26 September 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
25 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |