- Company Overview for SYNSEAL MANAGEMENT LIMITED (07818337)
- Filing history for SYNSEAL MANAGEMENT LIMITED (07818337)
- People for SYNSEAL MANAGEMENT LIMITED (07818337)
- More for SYNSEAL MANAGEMENT LIMITED (07818337)
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) |
---|---|---|---|
15 Nov 2013 | CH01 | Director's details changed for Mr David Brian Leng on 18 October 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Mr Kevin John Bush on 18 October 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Gareth Edwards on 18 October 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Stephen Brown on 18 October 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Timothy James Armitage on 18 October 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Robin Byron on 18 October 2013 | |
24 Oct 2013 | AD01 | Registered office address changed from Synseal Extrusions Ltd Common Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 6AD England on 24 October 2013 | |
24 Oct 2013 | AD01 | Registered office address changed from Common Road Huthwaite Industrial Estate Sutton in Ashfield Nottinghamshire NG17 2JL United Kingdom on 24 October 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Brian Onions as a director | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
30 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
30 Apr 2012 | SH08 | Change of share class name or designation | |
30 Apr 2012 | SH02 | Sub-division of shares on 29 March 2011 | |
30 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2011 | NEWINC | Incorporation |