- Company Overview for SYNAPSE ELECTROCEUTICAL LIMITED (04626631)
- Filing history for SYNAPSE ELECTROCEUTICAL LIMITED (04626631)
- People for SYNAPSE ELECTROCEUTICAL LIMITED (04626631)
- Charges for SYNAPSE ELECTROCEUTICAL LIMITED (04626631)
- Insolvency for SYNAPSE ELECTROCEUTICAL LIMITED (04626631)
- More for SYNAPSE ELECTROCEUTICAL LIMITED (04626631)
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) |
---|---|---|---|
11 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Feb 2011 | AD02 | Register inspection address has been changed | |
31 Jan 2011 | CH01 | Director's details changed for Doctor David Chapman Jones on 26 January 2011 | |
25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 11 January 2011
|
|
23 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 18 March 2010
|
|
09 Apr 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
04 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 26 October 2009
|
|
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 7 September 2009
|
|
09 Oct 2009 | AD01 | Registered office address changed from C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ on 9 October 2009 | |
20 Aug 2009 | 88(2) | Ad 06/08/09\gbp si 15015@0.0001=1.5015\gbp ic 737.5195/739.021\ | |
20 Aug 2009 | 88(2) | Ad 14/07/09\gbp si 15015@0.0001=1.5015\gbp ic 736.018/737.5195\ | |
20 Aug 2009 | 88(2) | Ad 14/07/09\gbp si 7507@0.0001=0.7507\gbp ic 735.2673/736.018\ | |
15 Apr 2009 | 88(2) | Ad 01/04/09\gbp si 60022@0.01=600.22\gbp ic 135.0473/735.2673\ | |
15 Apr 2009 | 288b | Appointment terminated secretary moorcrofts LLP | |
09 Apr 2009 | 363a | Return made up to 02/01/09; no change of members | |
30 Dec 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
02 Sep 2008 | 88(2) | Ad 27/03/08\gbp si 39369@0.001=39.369\gbp ic 131.1104/170.4794\ | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from james house mere park dedmere road marlow bucks SL7 1FJ | |
12 Aug 2008 | 363a | Return made up to 20/02/08; no change of members | |
12 May 2008 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2008 | 288b | Appointment terminated director alistair mclean | |
26 Mar 2008 | 363s | Return made up to 02/01/08; full list of members | |
22 Mar 2008 | CERTNM | Company name changed synapse medical solutions LIMITED\certificate issued on 27/03/08 | |
07 Jan 2008 | 288a | New director appointed |