SYNER-MED PHARMACEUTICALS (CANADA) LIMITED
Company number 03031712
- Company Overview for SYNER-MED PHARMACEUTICALS (CANADA) LIMITED (03031712)
- Filing history for SYNER-MED PHARMACEUTICALS (CANADA) LIMITED (03031712)
- People for SYNER-MED PHARMACEUTICALS (CANADA) LIMITED (03031712)
- More for SYNER-MED PHARMACEUTICALS (CANADA) LIMITED (03031712)
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) |
---|---|---|---|
28 Feb 1997 | 363s | Return made up to 10/03/97; no change of members | |
21 Jan 1997 | 288a | New director appointed | |
10 Jan 1997 | AA | Accounts made up to 31 August 1996 | |
11 Mar 1996 | 363s | Return made up to 10/03/96; full list of members | |
02 Nov 1995 | 224 | Accounting reference date notified as 31/08 | |
21 Jul 1995 | CERTNM |
Company name changed syner-med (canada) LIMITED\certificate issued on 24/07/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed syner-med (canada) LIMITED\certificate issued on 24/07/95 |
06 Jun 1995 | 288 | New director appointed | |
16 May 1995 | RESOLUTIONS |
Resolutions
|
|
16 May 1995 | 288 | Secretary resigned;new secretary appointed | |
16 May 1995 | 288 | Director resigned;new director appointed | |
16 May 1995 | 287 | Registered office changed on 16/05/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN | |
18 Apr 1995 | CERTNM | Company name changed crofton designs LIMITED\certificate issued on 19/04/95 | |
10 Mar 1995 | NEWINC | Incorporation |