Advanced company searchLink opens in new window

SYLATECH LIMITED

Company number 08870148

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)
13 Feb 2015 TM01 Termination of appointment of David Bradley as a director on 13 February 2015
19 Sep 2014 MR01 Registration of charge 088701480002, created on 19 September 2014
05 Jun 2014 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 5 June 2014
12 May 2014 SH02 Sub-division of shares on 2 May 2014
12 May 2014 SH08 Change of share class name or designation
12 May 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 1,000
12 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 02/05/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2014 MR01 Registration of charge 088701480001, created on 2 May 2014
19 Mar 2014 AP01 Appointment of Mark David Russell Chappell as a director on 18 March 2014
19 Mar 2014 AP01 Appointment of Mr William Benjamin Shaw as a director on 18 March 2014
18 Mar 2014 AP01 Appointment of Christopher William Shaw as a director on 18 March 2014
18 Mar 2014 AP01 Appointment of Mr John Dominic Mcgreevy as a director on 18 March 2014
18 Mar 2014 AP01 Appointment of Mr David Bradley as a director on 18 March 2014
18 Mar 2014 TM01 Termination of appointment of Sean Torquil Nicolson as a director on 18 March 2014
18 Mar 2014 AP01 Appointment of Mr Gordon James Gunn as a director on 18 March 2014
18 Mar 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
17 Mar 2014 CERTNM Company name changed crossco (1356) LIMITED\certificate issued on 17/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-14
30 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)