- Company Overview for SYNERMETRIC LIMITED (03178590)
- Filing history for SYNERMETRIC LIMITED (03178590)
- People for SYNERMETRIC LIMITED (03178590)
- Charges for SYNERMETRIC LIMITED (03178590)
- More for SYNERMETRIC LIMITED (03178590)
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 Jun 2011 | TM02 | Termination of appointment of Katherine Lewis as a secretary | |
18 Apr 2011 | AP01 | Appointment of Mr Ian Florance as a director | |
14 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
07 Jan 2010 | CH03 | Secretary's details changed for Ms Katherine Louise Lewis on 6 January 2010 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Mar 2009 | 288b | Appointment terminated director diane stanley | |
11 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
04 Nov 2008 | 288b | Appointment terminated director robert steed | |
20 May 2008 | 288b | Appointment terminated secretary john dutton | |
14 May 2008 | 288a | Secretary appointed ms kate lewis | |
12 May 2008 | AA | Full accounts made up to 30 September 2007 | |
06 May 2008 | 288a | Director appointed diane julie stanley | |
23 Apr 2008 | 288a | Director appointed jeremy ewart cope | |
20 Mar 2008 | 288b | Appointment terminated director and secretary jeremy cope | |
13 Mar 2008 | 288a | Secretary appointed mr john albert dutton | |
13 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
13 Nov 2007 | 395 | Particulars of mortgage/charge | |
19 Jun 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
20 Mar 2007 | 363a | Return made up to 28/02/07; full list of members | |
19 Mar 2007 | 288c | Director's particulars changed | |
19 Mar 2007 | 288c | Director's particulars changed | |
28 Feb 2007 | 395 | Particulars of mortgage/charge | |
10 Jan 2007 | 287 | Registered office changed on 10/01/07 from: 5 caxton house, broad street great cambourne cambridge cambridgeshire CB3 6JN |