Advanced company searchLink opens in new window

SYNVENTIVE MOLDING SOLUTIONS LIMITED

Company number 02838649

Filter by category

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)
22 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
02 Feb 2016 TM01 Termination of appointment of Volker Helmut Bettenbuehl as a director on 23 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
09 Oct 2015 AP01 Appointment of Michael Vincent Kennedy as a director on 29 September 2015
27 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
27 Jul 2015 TM01 Termination of appointment of Gregory Allen Marshall as a director on 27 March 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
04 Mar 2014 TM01 Termination of appointment of Jason Ulery as a director
04 Mar 2014 AP01 Appointment of Volker Helmut Bettenbuehl as a director
04 Mar 2014 AP01 Appointment of Douglas William Mcneilly as a director
02 Dec 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
22 Jul 2013 AD02 Register inspection address has been changed from C/O C/O Mazars Llp the Atrium Park Street West Luton Bedfordshire LU1 3BE United Kingdom
28 May 2013 TM01 Termination of appointment of Heinrich Sporleder as a director
22 May 2013 AP01 Appointment of Jason Todd Ulery as a director
20 May 2013 TM02 Termination of appointment of Heinrich Sporleder as a secretary
30 Apr 2013 TM01 Termination of appointment of Norbert Scheid as a director
26 Apr 2013 AP01 Appointment of Gregory Allen Marshall as a director
10 Oct 2012 AA Full accounts made up to 31 December 2011
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Aug 2012 AD01 Registered office address changed from C/O C/O Mazars the Atrium Park Street West Luton Bedfordshire LU1 3BE United Kingdom on 23 August 2012
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders