Advanced company searchLink opens in new window

SYNTOR FINE CHEMICALS LIMITED

Company number 05177187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2013 MEM/ARTS Memorandum and Articles of Association
21 Jun 2013 SH10 Particulars of variation of rights attached to shares
21 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redeemable preference shares-class consent 07/06/2013
21 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 19 March 2013
24 Jan 2013 TM01 Termination of appointment of Harold Keig as a director
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
23 Jul 2012 CH01 Director's details changed for Mr Simon Knowles on 13 July 2011
23 Jul 2012 CH03 Secretary's details changed for Mr Richard Barry Sweeney on 21 November 2011
23 Jul 2012 CH01 Director's details changed for Philip William Roberts on 13 July 2011
01 Feb 2012 AA Accounts for a small company made up to 31 March 2011
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
03 May 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 103,856.064
15 Apr 2011 SH10 Particulars of variation of rights attached to shares
15 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2011 CC04 Statement of company's objects
09 Mar 2011 CH01 Director's details changed for Mr Harold Clarke Keig on 1 March 2011
23 Dec 2010 AA Accounts for a small company made up to 31 March 2010
05 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Philip William Roberts on 12 July 2010