- Company Overview for CYNTECH TRADING LIMITED (04082723)
- Filing history for CYNTECH TRADING LIMITED (04082723)
- People for CYNTECH TRADING LIMITED (04082723)
- Charges for CYNTECH TRADING LIMITED (04082723)
- More for CYNTECH TRADING LIMITED (04082723)
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) |
---|---|---|---|
06 Feb 2015 | MR01 | Registration of charge 040827230002, created on 2 February 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
23 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
01 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
22 Feb 2011 | TM01 | Termination of appointment of Mervyn Spencer as a director | |
28 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
28 Oct 2010 | AD01 | Registered office address changed from C/O Miss D P Tucker Suite 4 Ferndale Court West End Road Mortimer Common Reading Berkshire RG7 3SY United Kingdom on 28 October 2010 | |
28 Oct 2010 | AD01 | Registered office address changed from 16 Diddenham Court Grazeley Reading Berkshire RG7 1JQ on 28 October 2010 | |
15 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
17 Nov 2009 | AD01 | Registered office address changed from 16 Diddenham Court Grazeley Berks RG7 1JS on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Deborah Patricia Tucker on 1 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Mervyn John Spencer on 1 November 2009 | |
17 Nov 2009 | CH03 | Secretary's details changed for Deborah Patricia Tucker on 1 November 2009 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
27 Dec 2008 | 288c | Director and secretary's change of particulars / deborah tucker / 25/09/2008 | |
11 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
10 Jan 2008 | 363s | Return made up to 03/10/07; no change of members | |
31 Dec 2007 | 287 | Registered office changed on 31/12/07 from: gibbs house kennel ride ascot SL5 7NT |