- 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) |
|---|---|---|---|
| 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 | |
| 21 Sep 2010 | AP01 | Appointment of Richard James Nadon as a director | |
| 14 Sep 2010 | CERTNM |
Company name changed feelstart LIMITED\certificate issued on 14/09/10
|
|
| 06 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
| 12 Dec 2009 | NEWINC | Incorporation |