- Company Overview for CYNERGY3 COMPONENTS FAB LIMITED (04464544)
- Filing history for CYNERGY3 COMPONENTS FAB LIMITED (04464544)
- People for CYNERGY3 COMPONENTS FAB LIMITED (04464544)
- Charges for CYNERGY3 COMPONENTS FAB LIMITED (04464544)
- More for CYNERGY3 COMPONENTS FAB LIMITED (04464544)
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) |
---|---|---|---|
20 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mark Charles Jamson on 19 June 2010 | |
19 Jul 2010 | CH04 | Secretary's details changed for Barlow Robbins Secretariat Limited on 19 June 2010 | |
18 Feb 2010 | TM01 | Termination of appointment of James Fenton as a director | |
09 Feb 2010 | AP01 | Appointment of Mark Charles Jameson as a director | |
01 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
14 Aug 2009 | 288c | Secretary's change of particulars / barlow robbins secretariat LIMITED / 18/03/2009 | |
30 Jun 2009 | 363a | Return made up to 19/06/09; full list of members | |
13 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
15 Dec 2008 | 288b | Appointment terminated director david brunt | |
10 Jul 2008 | 363a | Return made up to 19/06/08; full list of members | |
09 Jul 2008 | 353 | Location of register of members | |
21 Dec 2007 | AA | Full accounts made up to 31 December 2006 | |
05 Jul 2007 | 363a | Return made up to 19/06/07; full list of members | |
06 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
29 Sep 2006 | 287 | Registered office changed on 29/09/06 from: southern house guildford road woking surrey GU22 7UY | |
20 Jul 2006 | 363s | Return made up to 19/06/06; full list of members | |
02 Mar 2006 | CERTNM | Company name changed lc fab LIMITED\certificate issued on 02/03/06 | |
16 Dec 2005 | 288b | Director resigned | |
27 Jun 2005 | 363s | Return made up to 19/06/05; full list of members | |
09 Jun 2005 | AA | Full accounts made up to 31 December 2004 | |
27 Apr 2005 | 353 | Location of register of members |