SYNER-MED PHARMACEUTICALS (KENYA) LIMITED
Company number 03119099
- Company Overview for SYNER-MED PHARMACEUTICALS (KENYA) LIMITED (03119099)
- Filing history for SYNER-MED PHARMACEUTICALS (KENYA) LIMITED (03119099)
- People for SYNER-MED PHARMACEUTICALS (KENYA) LIMITED (03119099)
- More for SYNER-MED PHARMACEUTICALS (KENYA) LIMITED (03119099)
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) |
---|---|---|---|
01 Aug 2000 | AA | Full accounts made up to 31 August 1998 | |
23 Feb 2000 | 287 | Registered office changed on 23/02/00 from: 17 alexandra road croydon surrey CR0 6EY | |
20 Oct 1999 | 363s |
Return made up to 27/10/99; full list of members
|
|
09 Jun 1999 | 244 | Delivery ext'd 3 mth 31/08/98 | |
10 Nov 1998 | 363s | Return made up to 27/10/98; no change of members | |
02 Nov 1998 | AA | Accounts for a small company made up to 31 August 1997 | |
28 Oct 1997 | 363s | Return made up to 27/10/97; full list of members | |
03 Jul 1997 | AA | Accounts for a small company made up to 31 August 1996 | |
04 Dec 1996 | 363s | Return made up to 27/10/96; full list of members | |
14 Jun 1996 | 224 | Accounting reference date notified as 31/08 | |
06 Feb 1996 | CERTNM | Company name changed casper services LIMITED\certificate issued on 07/02/96 | |
05 Jan 1996 | 288 | Secretary resigned | |
05 Jan 1996 | 288 | Director resigned | |
05 Jan 1996 | 288 | New director appointed | |
05 Jan 1996 | 288 | New director appointed | |
05 Jan 1996 | 288 | New secretary appointed;new director appointed | |
05 Jan 1996 | 287 | Registered office changed on 05/01/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN | |
05 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
27 Oct 1995 | NEWINC |
Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentIncorporation |