Advanced company searchLink opens in new window

GUNSYND PLC

Company number 05656604

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)
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
  • RES15 ‐ Change company name resolution on 2011-10-20
21 Oct 2011 CONNOT Change of name notice
18 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of each ord share (was £1 now 10 shares of 1 pence) 23/05/2011
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
  • GBP 1,731,796.90
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
  • GBP 1,071,484
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