- Company Overview for SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED (06408416)
- Filing history for SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED (06408416)
- People for SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED (06408416)
- Charges for SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED (06408416)
- More for SYNEXUS CLINICAL RESEARCH MIDCO NO 4 LIMITED (06408416)
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) |
---|---|---|---|
28 Sep 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
|
|
10 Nov 2011 | AR01 |
Annual return made up to 14 September 2011 with full list of shareholders
|
|
10 Nov 2011 | CH01 | Director's details changed for Mr Christophe Berthoux on 1 September 2011 | |
19 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
29 Sep 2011 | AP01 | Appointment of Mr Paul Michael Chambers as a director | |
15 Aug 2011 | TM02 | Termination of appointment of Paul Mccluskey as a secretary | |
15 Aug 2011 | TM01 | Termination of appointment of Paul Mccluskey as a director | |
10 May 2011 | TM01 | Termination of appointment of Michael Fort as a director | |
08 Feb 2011 | CH03 | Secretary's details changed for Mr Paul Mccluskey on 8 February 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Mr Paul Mccluskey on 8 February 2011 | |
25 Jan 2011 | AP01 | Appointment of Mr Christophe Berthoux as a director | |
25 Jan 2011 | TM01 | Termination of appointment of David Harland as a director | |
25 Jan 2011 | TM01 | Termination of appointment of Trevor Jones as a director | |
25 Jan 2011 | TM01 | Termination of appointment of David Harland as a director | |
25 Jan 2011 | TM01 | Termination of appointment of Jeremy Hand as a director | |
23 Dec 2010 | SH08 | Change of share class name or designation | |
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 2 December 2010
|
|
23 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2010 | CERTNM |
Company name changed synexus clinical research holdings LIMITED\certificate issued on 17/12/10
|
|
17 Dec 2010 | CONNOT | Change of name notice | |
12 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mr. Jeremy Hand on 6 July 2010 | |
19 May 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
17 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association |