- Company Overview for SYNCREON AUTOMOTIVE (UK) LTD. (03012604)
- Filing history for SYNCREON AUTOMOTIVE (UK) LTD. (03012604)
- People for SYNCREON AUTOMOTIVE (UK) LTD. (03012604)
- Charges for SYNCREON AUTOMOTIVE (UK) LTD. (03012604)
- More for SYNCREON AUTOMOTIVE (UK) LTD. (03012604)
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 Mar 2018 | AP01 | Appointment of Mr Colin Michael Enright as a director on 13 October 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
16 Jan 2018 | AP01 | Appointment of Mr Eugene Davis as a director on 13 October 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Martin John Nye as a director on 13 October 2017 | |
11 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 030126040017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of Michael Neumann as a director on 16 January 2017 | |
10 Nov 2016 | CH01 | Director's details changed for Carine Van Landschoot on 1 September 2016 | |
10 Nov 2016 | CH01 | Director's details changed for Brian Patrick Joseph Enright on 1 September 2016 | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | AP01 | Appointment of Mr Martin John Nye as a director on 1 April 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
25 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
06 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | MR01 | Registration of charge 030126040017 | |
12 Dec 2013 | MR04 | Satisfaction of charge 14 in full | |
01 Nov 2013 | MR04 | Satisfaction of charge 16 in full | |
01 Nov 2013 | MR04 | Satisfaction of charge 15 in full |