- Company Overview for VENSYN GROUP LIMITED (07344381)
- Filing history for VENSYN GROUP LIMITED (07344381)
- People for VENSYN GROUP LIMITED (07344381)
- Charges for VENSYN GROUP LIMITED (07344381)
- More for VENSYN GROUP LIMITED (07344381)
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 Aug 2013 | CH01 | Director's details changed for Mr Geoff John Andrew on 12 August 2013 | |
25 Jul 2013 | MISC | Section 519 | |
21 Nov 2012 | AA | Group of companies' accounts made up to 31 May 2012 | |
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 May 2012 | TM01 | Termination of appointment of Warren Margolis as a director | |
06 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
27 Jul 2011 | AAMD | Amended accounts made up to 31 May 2011 | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2011 | AP01 | Appointment of Warren Andrew Margolis as a director | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 5 July 2011
|
|
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 5 July 2011
|
|
14 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
22 Jun 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 | |
07 Apr 2011 | CERTNM |
Company name changed pamin LIMITED\certificate issued on 07/04/11
|
|
07 Apr 2011 | CONNOT | Change of name notice | |
12 Aug 2010 | NEWINC | Incorporation |