- Company Overview for SYMBIOTIC PROJECTS LIMITED (05853045)
- Filing history for SYMBIOTIC PROJECTS LIMITED (05853045)
- People for SYMBIOTIC PROJECTS LIMITED (05853045)
- Charges for SYMBIOTIC PROJECTS LIMITED (05853045)
- Insolvency for SYMBIOTIC PROJECTS LIMITED (05853045)
- More for SYMBIOTIC PROJECTS LIMITED (05853045)
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) |
---|---|---|---|
29 Sep 2011 | AD01 | Registered office address changed from 26-28 Headlands Kettering Northamptonshire NN15 7HP on 29 September 2011 | |
15 Sep 2011 | TM01 | Termination of appointment of Joseph Kellett as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Paul Garside as a director | |
26 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
21 Jul 2011 | AP04 | Appointment of Hw Northamptonshire Llp as a secretary | |
21 Jul 2011 | TM02 | Termination of appointment of Hw Kettering Limited as a secretary | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Mr Joseph Bernard Kellett on 13 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Mr Paul Garside on 13 July 2010 | |
22 Jul 2010 | CH04 | Secretary's details changed for Laskey and Co Limited on 13 July 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
13 Jul 2009 | 288c | Director's change of particulars / joseph kellett / 13/07/2009 | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Nov 2008 | 88(2) | Ad 22/09/08\gbp si 14997@1=14997\gbp ic 6/15003\ | |
28 Nov 2008 | 123 | Nc inc already adjusted 22/09/08 | |
28 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2008 | 363a | Return made up to 21/06/08; full list of members | |
03 Apr 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
29 Feb 2008 | 288a | Secretary appointed laskey and co LIMITED |