- Company Overview for SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED (07293267)
- Filing history for SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED (07293267)
- People for SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED (07293267)
- Charges for SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED (07293267)
- More for SYNEXUS CLINICAL RESEARCH MIDCO NO 3 LIMITED (07293267)
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) |
---|---|---|---|
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2016 | MR04 | Satisfaction of charge 072932670003 in full | |
03 Jun 2016 | AP01 | Appointment of Mr Brainard Judd Hartman as a director on 31 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Christophe Berthoux as a director on 31 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Paul Michael Chambers as a director on 31 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Christopher David Neild as a director on 31 May 2016 | |
02 Jun 2016 | AP01 | Appointment of Mrs Julia Mary James as a director on 31 May 2016 | |
04 Feb 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
16 Jun 2015 | CERTNM |
Company name changed synexus clinical research midco no 1 LIMITED\certificate issued on 16/06/15
|
|
16 Jun 2015 | CONNOT | Change of name notice | |
14 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | MR01 | Registration of charge 072932670002, created on 28 April 2015 | |
05 May 2015 | MR01 | Registration of charge 072932670003, created on 28 April 2015 | |
27 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jul 2014 | MA | Memorandum and Articles of Association | |
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Christophe Bertoux on 1 January 2014 | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2010 | |
03 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders |