- Company Overview for GUNSYND PLC (05656604)
- Filing history for GUNSYND PLC (05656604)
- People for GUNSYND PLC (05656604)
- More for GUNSYND PLC (05656604)
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) |
---|---|---|---|
04 Jan 2012 | AA | Group of companies' accounts made up to 31 July 2011 | |
21 Oct 2011 | CERTNM |
Company name changed syntopix group PLC\certificate issued on 21/10/11
|
|
21 Oct 2011 | CONNOT | Change of name notice | |
18 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2011 | TM01 | Termination of appointment of Jonathan Cove as a director | |
07 Jul 2011 | AD01 | Registered office address changed from Syntopix Group Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 7 July 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from Institute of Pharmaceutical Innovation Tumbling Hill Street Bradford West Yorkshire BD7 1DP United Kingdom on 7 July 2011 | |
16 Jun 2011 | SH02 | Sub-division of shares on 23 May 2011 | |
16 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 24 May 2011
|
|
01 Jun 2011 | AP01 | Appointment of Dr Richard Antoni Bojar as a director | |
07 Mar 2011 | AD01 | Registered office address changed from Institute of Pharmaceutical Innovation University of Bradford, Bradford West Yorkshire BD7 1DP on 7 March 2011 | |
25 Jan 2011 | AA | Group of companies' accounts made up to 31 July 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
06 Aug 2010 | AP01 | Appointment of Mr Michael Charles Nettleton Townend as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Alan Aubrey as a director | |
31 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
19 Mar 2010 | AP01 | Appointment of Thomas Bannatyne as a director | |
17 Mar 2010 | CH01 | Director's details changed for Mr Jay Darren Bamforth on 17 March 2010 | |
17 Mar 2010 | CH03 | Secretary's details changed for Mr Jay Darren Bamforth on 17 March 2010 | |
26 Feb 2010 | TM01 | Termination of appointment of Elizabeth Eady as a director | |
26 Feb 2010 | TM01 | Termination of appointment of Helen Shaw as a director | |
26 Feb 2010 | TM01 | Termination of appointment of Rodney Adams as a director | |
10 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
02 Feb 2010 | AA | Group of companies' accounts made up to 31 July 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders |