Advanced company searchLink opens in new window

SYNETRIX (HOLDINGS) LIMITED

Company number 03491956

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)
16 Jan 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
16 Jan 2010 TM02 Termination of appointment of Oliver Heard as a secretary
16 Jan 2010 TM01 Termination of appointment of Michael Grabiner as a director
16 Jan 2010 TM01 Termination of appointment of John Mcmonigall as a director
16 Jan 2010 TM01 Termination of appointment of David Fahey as a director
16 Jan 2010 TM01 Termination of appointment of Christopher Conway as a director
16 Jan 2010 TM01 Termination of appointment of Andrew Hvass as a director
16 Jan 2010 TM01 Termination of appointment of Alex Jadavji as a director
16 Jan 2010 AD01 Registered office address changed from Synetrix House 49-51 Victoria Road Farnborough Hampshire GU14 7PA on 16 January 2010
24 Dec 2009 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 29.29
24 Dec 2009 MEM/ARTS Memorandum and Articles of Association
24 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Sep 2009 AUD Auditor's resignation
04 Jun 2009 AA Group of companies' accounts made up to 30 June 2008
23 Mar 2009 288c Director's change of particulars / alex jadavji / 20/03/2009
12 Mar 2009 363a Return made up to 31/01/09; full list of members
26 Aug 2008 288c Director's change of particulars / alex jadavji / 20/08/2008
29 May 2008 AA Group of companies' accounts made up to 30 June 2007
12 Feb 2008 363s Return made up to 13/01/08; change of members
08 Nov 2007 363s Return made up to 13/01/07; full list of members
27 Jun 2007 288b Director resigned
11 Apr 2007 AA Group of companies' accounts made up to 30 June 2006
05 Apr 2007 MISC 7628000 shr@ £0.0000001