- Company Overview for SYNECTICS NO. 2 LIMITED (07103133)
- Filing history for SYNECTICS NO. 2 LIMITED (07103133)
- People for SYNECTICS NO. 2 LIMITED (07103133)
- More for SYNECTICS NO. 2 LIMITED (07103133)
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) |
---|---|---|---|
15 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
02 Feb 2012 | TM01 | Termination of appointment of Graham Jones as a director | |
20 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
09 Nov 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 30 November 2011 | |
12 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
01 Mar 2011 | AP01 | Appointment of Mr Nigel Charles Poultney as a director | |
25 Jan 2011 | AP03 | Appointment of Nigel Poultney as a secretary | |
25 Jan 2011 | AP01 | Appointment of Rachel Helen Bent as a director | |
25 Jan 2011 | AD01 | Registered office address changed from One New Street Wells Somerset BA5 2LA on 25 January 2011 | |
24 Jan 2011 | AP01 | Appointment of Mr John Shepherd as a director | |
24 Jan 2011 | AP01 | Appointment of Mr Graham Paul Jones as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Mark Cook as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Gary Miller as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Richard Naden as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Christopher Mobley as a director | |
18 Oct 2010 | CH01 | Director's details changed for Richard James Naded on 11 October 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Richard James Nadon on 11 October 2010 | |
04 Oct 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
21 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 7 September 2010
|
|
21 Sep 2010 | AP01 | Appointment of Gary Miller as a director | |
21 Sep 2010 | AD01 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 21 September 2010 | |
21 Sep 2010 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
21 Sep 2010 | AP01 | Appointment of Mark Andrew Cook as a director | |
21 Sep 2010 | AP01 | Appointment of Dr Christopher Gordon Mobley as a director |