- Company Overview for CYNERGY3 FERNDOWN LIMITED (06401444)
- Filing history for CYNERGY3 FERNDOWN LIMITED (06401444)
- People for CYNERGY3 FERNDOWN LIMITED (06401444)
- Charges for CYNERGY3 FERNDOWN LIMITED (06401444)
- More for CYNERGY3 FERNDOWN LIMITED (06401444)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2010 | AUD | Auditor's resignation | |
05 Nov 2010 | AUD | Auditor's resignation | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2010 | DS01 | Application to strike the company off the register | |
12 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Jun 2010 | TM01 | Termination of appointment of John Royan as a director | |
13 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Nov 2009 | CERTNM |
Company name changed CYNERGY3 components LIMITED\certificate issued on 03/11/09
|
|
03 Nov 2009 | CONNOT | Change of name notice | |
02 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2009 | AR01 |
Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-10-22
|
|
22 Oct 2009 | CH04 | Secretary's details changed for Barlow Robbins Secretariat Limited on 19 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for John Royan on 19 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mark Charles Jamson on 19 October 2009 | |
14 Aug 2009 | 288c | Secretary's Change of Particulars / barlow robbins secretariat LIMITED / 18/03/2009 / HouseName/Number was: , now: the oriel; Street was: 55 quarry street, now: sydenham road; Post Code was: GU1 3UE, now: GU1 3SR | |
21 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
21 Oct 2008 | 353 | Location of register of members | |
15 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
18 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |