- Company Overview for SYNETRIX (HOLDINGS) LIMITED (03491956)
- Filing history for SYNETRIX (HOLDINGS) LIMITED (03491956)
- People for SYNETRIX (HOLDINGS) LIMITED (03491956)
- Charges for SYNETRIX (HOLDINGS) LIMITED (03491956)
- Insolvency for SYNETRIX (HOLDINGS) LIMITED (03491956)
- Registers for SYNETRIX (HOLDINGS) LIMITED (03491956)
- More for SYNETRIX (HOLDINGS) LIMITED (03491956)
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) |
---|---|---|---|
16 Jan 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
16 Jan 2010 | TM02 | Termination of appointment of Oliver Heard as a secretary | |
16 Jan 2010 | TM01 | Termination of appointment of Michael Grabiner as a director | |
16 Jan 2010 | TM01 | Termination of appointment of John Mcmonigall as a director | |
16 Jan 2010 | TM01 | Termination of appointment of David Fahey as a director | |
16 Jan 2010 | TM01 | Termination of appointment of Christopher Conway as a director | |
16 Jan 2010 | TM01 | Termination of appointment of Andrew Hvass as a director | |
16 Jan 2010 | TM01 | Termination of appointment of Alex Jadavji as a director | |
16 Jan 2010 | AD01 | Registered office address changed from Synetrix House 49-51 Victoria Road Farnborough Hampshire GU14 7PA on 16 January 2010 | |
24 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|
|
24 Dec 2009 | MEM/ARTS | Memorandum and Articles of Association | |
24 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
17 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Sep 2009 | AUD | Auditor's resignation | |
04 Jun 2009 | AA | Group of companies' accounts made up to 30 June 2008 | |
23 Mar 2009 | 288c | Director's change of particulars / alex jadavji / 20/03/2009 | |
12 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
26 Aug 2008 | 288c | Director's change of particulars / alex jadavji / 20/08/2008 | |
29 May 2008 | AA | Group of companies' accounts made up to 30 June 2007 | |
12 Feb 2008 | 363s | Return made up to 13/01/08; change of members | |
08 Nov 2007 | 363s | Return made up to 13/01/07; full list of members | |
27 Jun 2007 | 288b | Director resigned | |
11 Apr 2007 | AA | Group of companies' accounts made up to 30 June 2006 | |
05 Apr 2007 | MISC | 7628000 shr@ £0.0000001 |