- Company Overview for SYNLAB UNSECURED BONDCO PLC (09624069)
- Filing history for SYNLAB UNSECURED BONDCO PLC (09624069)
- People for SYNLAB UNSECURED BONDCO PLC (09624069)
- Charges for SYNLAB UNSECURED BONDCO PLC (09624069)
- More for SYNLAB UNSECURED BONDCO PLC (09624069)
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) |
---|---|---|---|
16 Nov 2015 | AP01 | Appointment of Mr Stuart James Quin as a director on 12 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Alexander Francis Stewart Leslie as a director on 12 November 2015 | |
09 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
09 Sep 2015 | AP01 | Appointment of Mr Vincent Marcel as a director on 8 September 2015 | |
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 8 September 2015
|
|
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 5 August 2015
|
|
24 Aug 2015 | SH08 | Change of share class name or designation | |
12 Aug 2015 | MR01 | Registration of charge 096240690001, created on 7 August 2015 | |
12 Aug 2015 | MR01 | Registration of charge 096240690002, created on 7 August 2015 | |
12 Aug 2015 | MR01 | Registration of charge 096240690003, created on 6 August 2015 | |
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | SH10 | Particulars of variation of rights attached to shares | |
11 Aug 2015 | SH08 | Change of share class name or designation | |
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
17 Jul 2015 | BS | Balance Sheet | |
17 Jul 2015 | MAR | Re-registration of Memorandum and Articles | |
17 Jul 2015 | AUDR | Auditor's report | |
17 Jul 2015 | AUDS | Auditor's statement | |
17 Jul 2015 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | RR01 | Re-registration from a private company to a public company including appointment of secretary(s) | |
11 Jun 2015 | CERTNM |
Company name changed zeus holdco ii LIMITED\certificate issued on 11/06/15
|
|
11 Jun 2015 | AD01 | Registered office address changed from Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 11 June 2015 |