- Company Overview for SYNETECS LIMITED (NI057847)
- Filing history for SYNETECS LIMITED (NI057847)
- People for SYNETECS LIMITED (NI057847)
- More for SYNETECS LIMITED (NI057847)
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) |
---|---|---|---|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD01 | Registered office address changed from C/O Mcguire Farry & Co Emerson House Ballynahinch Road Carryduff Belfast BT8 8DN Northern Ireland on 10 February 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
08 Jan 2013 | TM02 | Termination of appointment of Alan Lilley as a secretary | |
08 Jan 2013 | TM01 | Termination of appointment of Alan Lilley as a director | |
08 Jan 2013 | AD01 | Registered office address changed from 53 Templepatrick Road Ballyclare County Antrim BT39 9TX Northern Ireland on 8 January 2013 | |
08 Jan 2013 | TM02 | Termination of appointment of Alan Lilley as a secretary | |
04 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2012 | SH06 |
Cancellation of shares. Statement of capital on 4 December 2012
|
|
04 Dec 2012 | SH03 | Purchase of own shares. | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AD01 | Registered office address changed from C/O Mcguire Farry & Co Emerson House Carryduff Belfast BT8 8DN on 22 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Ed Vernon on 18 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Paul Samuel Milling on 18 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Alan Richard Lilley on 18 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for John Finbar Convery on 18 January 2010 | |
08 Feb 2010 | CH03 | Secretary's details changed for Alan Richard Lilley on 18 January 2010 | |
22 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |