SYNER-MED (PHARMACEUTICAL PRODUCTS) LIMITED
Company number 02950518
- Company Overview for SYNER-MED (PHARMACEUTICAL PRODUCTS) LIMITED (02950518)
- Filing history for SYNER-MED (PHARMACEUTICAL PRODUCTS) LIMITED (02950518)
- People for SYNER-MED (PHARMACEUTICAL PRODUCTS) LIMITED (02950518)
- Charges for SYNER-MED (PHARMACEUTICAL PRODUCTS) LIMITED (02950518)
- More for SYNER-MED (PHARMACEUTICAL PRODUCTS) LIMITED (02950518)
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) |
---|---|---|---|
08 Jun 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
08 Jun 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
04 Sep 2015 | TM01 | Termination of appointment of Nasar Hussain as a director on 31 August 2015 | |
07 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 14 July 2014 with full list of shareholders | |
26 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
05 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
18 Apr 2013 | TM01 | Termination of appointment of Geraldine Delahunty as a director | |
23 Nov 2012 | AD01 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 23 November 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
30 May 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
25 Jul 2011 | AP03 | Appointment of Mr Antony Han-Liang Ng as a secretary | |
20 Jul 2011 | CH01 | Director's details changed for Lindsay Ruth Adams on 11 May 2011 | |
20 Jul 2011 | AP01 | Appointment of Mr Nasar Hussain as a director | |
02 Mar 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
26 May 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
26 Jan 2010 | AP01 | Appointment of Lindsay Ruth Adams as a director | |
12 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Dec 2009 | AP01 | Appointment of Ms Geraldine Ann Delahunty as a director | |
07 Aug 2009 | 363a | Return made up to 14/07/09; full list of members |