- Company Overview for SYON LEASING LIMITED (06322416)
- Filing history for SYON LEASING LIMITED (06322416)
- People for SYON LEASING LIMITED (06322416)
- Charges for SYON LEASING LIMITED (06322416)
- More for SYON LEASING LIMITED (06322416)
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 Sep 2008 | 363a | Return made up to 24/07/08; full list of members | |
07 Jul 2008 | 288a | Secretary appointed gloria pope | |
07 Jul 2008 | 288a | Director appointed john joseph barrett | |
07 Jul 2008 | 288a | Director appointed gloria june pope | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from acre house 11-15 william road london NW1 3ER | |
24 Jun 2008 | 288a | Director appointed ian thorley | |
24 Jun 2008 | 288a | Director appointed andrew andreou | |
24 Jun 2008 | 288b | Appointment Terminated Secretary senthilnathan kandiah | |
24 Jun 2008 | 288b | Appointment Terminated Director selvavinayagam vireswer | |
24 Jun 2008 | 288b | Appointment Terminated Director robert harris | |
23 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
09 Oct 2007 | MA | Memorandum and Articles of Association | |
30 Aug 2007 | 122 | £ nc 900/100 25/07/07 | |
30 Aug 2007 | 288a | New director appointed | |
29 Aug 2007 | 225 | Accounting reference date shortened from 31/07/08 to 31/03/08 | |
29 Aug 2007 | 288a | New director appointed | |
29 Aug 2007 | 288a | New director appointed | |
16 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2007 | 287 | Registered office changed on 16/08/07 from: 55 colmore row birmingham west midlands B3 2AS | |
16 Aug 2007 | 88(2)R | Ad 25/07/07--------- £ si 98@1=98 £ ic 2/100 | |
16 Aug 2007 | 288b | Secretary resigned | |
16 Aug 2007 | 288b | Director resigned |