Advanced company searchLink opens in new window

SYNOVATE VIEWSCAST LIMITED

Company number 03713126

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)
28 Mar 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Mar 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Mar 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Mar 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2001 MISC Amending 882R iss 03/02/00
15 Feb 2001 363s Return made up to 31/01/01; full list of members
29 Jan 2001 AA Accounts for a small company made up to 30 June 2000
16 Jan 2001 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jan 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 Aug 2000 287 Registered office changed on 22/08/00 from: 3 hillcroft avenue purley surrey CR8 3DJ
27 Jul 2000 395 Particulars of mortgage/charge
30 Jun 2000 CERTNM Company name changed e-customersatisfaction.com limit ed\certificate issued on 03/07/00
09 May 2000 363s Return made up to 12/02/00; full list of members
04 May 2000 225 Accounting reference date extended from 29/02/00 to 30/06/00
04 May 2000 88(2)R Ad 03/02/00--------- £ si 1691@.1
04 May 2000 88(2)R Ad 02/03/00--------- £ si 310@.1=31 £ ic 893/924
04 May 2000 88(2)R Ad 02/03/00-31/03/00 £ si 430@.1=43 £ ic 850/893
04 May 2000 88(2)R Ad 01/09/99-01/03/00 £ si 7500@.1
04 May 2000 123 Nc inc already adjusted 01/03/00
04 May 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 Feb 2000 287 Registered office changed on 16/02/00 from: kiew house 210 brighton road purley surrey CR8 4HB
08 Dec 1999 395 Particulars of mortgage/charge
17 Nov 1999 288b Secretary resigned
17 Nov 1999 288a New secretary appointed
07 Oct 1999 CERTNM Company name changed callcollect LIMITED\certificate issued on 08/10/99