Advanced company searchLink opens in new window

SYNCHRONICA LIMITED

Company number 03276547

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)
09 Sep 2003 88(2)R Ad 30/07/03--------- £ si 10000@.01=100 £ ic 1602/1702
08 Sep 2003 288a New director appointed
10 Aug 2003 88(2)R Ad 17/07/03--------- £ si 17625@.01=176 £ ic 1426/1602
06 Aug 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2003 88(2)R Ad 10/12/02-31/01/03 £ si 8500@.01=85 £ ic 1341/1426
19 May 2003 88(2)R Ad 03/03/03--------- £ si 5500@.01=55 £ ic 1286/1341
09 Apr 2003 403a Declaration of satisfaction of mortgage/charge
27 Mar 2003 395 Particulars of mortgage/charge
13 Jan 2003 363s Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 Nov 2002 AA Accounts for a medium company made up to 31 March 2002
09 Aug 2002 403a Declaration of satisfaction of mortgage/charge
27 Mar 2002 363s Return made up to 11/11/01; full list of members
24 Jan 2002 AA Accounts for a medium company made up to 31 March 2001
20 Nov 2001 88(2)R Ad 22/10/01--------- £ si 4348@.01=43 £ ic 1731/1774
14 Nov 2001 288b Director resigned
14 Nov 2001 288a New secretary appointed
01 Nov 2001 288b Secretary resigned;director resigned
25 Sep 2001 288b Director resigned
13 Sep 2001 MISC Amending 882 iss 11/05/00
09 May 2001 288a New director appointed
28 Mar 2001 AA Accounts for a small company made up to 31 March 2000
15 Mar 2001 MISC Amending 882R iss 09/11/00
02 Feb 2001 395 Particulars of mortgage/charge
28 Dec 2000 288a New director appointed
10 Dec 2000 363s Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed