Advanced company searchLink opens in new window

SYRINIX LIMITED

Company number 04922288

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)
24 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
23 Oct 2012 TM01 Termination of appointment of Christopher Hegley as a director
29 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
17 Nov 2011 AP01 Appointment of Mr Christopher Michael Hegley as a director
15 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 1,133.07
20 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 1,082.07
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 24 December 2010
  • GBP 1,071.24
04 Jan 2011 TM01 Termination of appointment of David Owens as a director
13 Dec 2010 AP01 Appointment of Mr David William Owens as a director
13 Dec 2010 TM01 Termination of appointment of Jonathan Carter as a director
13 Dec 2010 AP01 Appointment of Mr James Robert Dunning as a director
06 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 1,000.82
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 368.88
06 Dec 2010 SH08 Change of share class name or designation
06 Dec 2010 CC04 Statement of company's objects
06 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 25/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
28 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
20 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
13 Jul 2010 TM01 Termination of appointment of Philip Nicholls as a director
25 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2010 TM01 Termination of appointment of Christopher Harrison as a director