- Company Overview for SYNTOR FINE CHEMICALS LIMITED (05177187)
- Filing history for SYNTOR FINE CHEMICALS LIMITED (05177187)
- People for SYNTOR FINE CHEMICALS LIMITED (05177187)
- Charges for SYNTOR FINE CHEMICALS LIMITED (05177187)
- More for SYNTOR FINE CHEMICALS LIMITED (05177187)
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
|
|
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Apr 2011 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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 |