- Company Overview for SYNCREON UK HOLDINGS LIMITED (07029846)
- Filing history for SYNCREON UK HOLDINGS LIMITED (07029846)
- People for SYNCREON UK HOLDINGS LIMITED (07029846)
- Charges for SYNCREON UK HOLDINGS LIMITED (07029846)
- More for SYNCREON UK HOLDINGS LIMITED (07029846)
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) |
---|---|---|---|
24 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
09 Nov 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
09 Nov 2011 | AD01 | Registered office address changed from Unit 5 Logix Road R D Park Watling Street Hinckley Leicestershire LE10 3ED United Kingdom on 9 November 2011 | |
25 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
21 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 26 November 2010
|
|
21 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 26 November 2010
|
|
14 Dec 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
24 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
24 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2010 | CERTNM |
Company name changed donbank LIMITED\certificate issued on 23/11/10
|
|
23 Nov 2010 | CONNOT | Change of name notice | |
18 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 18 November 2010
|
|
18 Nov 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
17 Nov 2010 | AP01 | Appointment of Ms Carine Van Landschoot as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
17 Nov 2010 | AP01 | Appointment of Mr Patrick Joseph Brian Enright as a director | |
17 Nov 2010 | AP03 | Appointment of Mr Kenneth Pocius as a secretary | |
17 Nov 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 17 November 2010 | |
28 May 2010 | AP01 | Appointment of Mr Graham Michael Cowan as a director | |
21 Oct 2009 | CERTNM |
Company name changed swiftlink oil & gas consulting LIMITED\certificate issued on 21/10/09
|
|
21 Oct 2009 | CONNOT | Change of name notice | |
12 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
28 Sep 2009 | 288b | Appointment terminated director graham cowan |