Advanced company searchLink opens in new window

SYMTECH EUROPE LIMITED

Company number 07252498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2014 AA Accounts for a small company made up to 30 June 2013
02 Dec 2013 MR04 Satisfaction of charge 4 in full
12 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
26 Mar 2013 AD01 Registered office address changed from 14 Canal Way Harefield Uxbridge UB9 6TH on 26 March 2013
02 Nov 2012 AA Accounts for a small company made up to 30 June 2012
22 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
22 May 2012 AA01 Current accounting period extended from 31 May 2012 to 30 June 2012
10 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Jan 2012 CERTNM Company name changed symtech industries LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-14
03 Jan 2012 CONNOT Change of name notice
06 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
18 Oct 2010 AP01 Appointment of Mr Shane Anthony Gould as a director
16 Oct 2010 TM01 Termination of appointment of Peter Kerr as a director
16 Oct 2010 AP01 Appointment of Mr Michael David Perkins as a director
15 Oct 2010 AD01 Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH United Kingdom on 15 October 2010
20 May 2010 TM01 Termination of appointment of Michael Perkins as a director
20 May 2010 TM01 Termination of appointment of Shane Gould as a director
19 May 2010 AP01 Appointment of Mr Peter John Kerr as a director
13 May 2010 NEWINC Incorporation