GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Synseal Extrusions Limited Common Road Huthwaite Nottinghamshire NG17 6AD to One Snowhill Snow Hill Queensway Birmingham B4 6GH on March 21, 2019
filed on: 21st, March 2019
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073292090006, created on December 28, 2018
filed on: 7th, January 2019
| mortgage
|
Free Download
(42 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2017 to September 28, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073292090005, created on August 1, 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates July 28, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to September 29, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 31, 2017 to September 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 17, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 21, 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 21, 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 8, 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 21, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 21, 2017: 50013.00 GBP
filed on: 7th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 7, 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 7, 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to July 28, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
On February 17, 2015 - new secretary appointed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 28, 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2014: 50003.00 GBP
capital
|
|
MR01 |
Registration of charge 073292090004
filed on: 28th, May 2014
| mortgage
|
Free Download
(58 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: December 19, 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 28, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2013: 50,003 GBP
capital
|
|
CH01 |
On July 27, 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 27, 2013 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 31, 2013. Old Address: Synseal Extrusions Limited Common Road Huthwaite Industrial Estate Sutton in Ashfield Nottinghamshie NG1 2JL
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 28, 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of authority to purchase a number of shares
filed on: 9th, May 2012
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, May 2012
| incorporation
|
Free Download
(40 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, May 2012
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to July 28, 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(9 pages)
|
AP03 |
On December 13, 2011 - new secretary appointed
filed on: 13th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 13, 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 25, 2011. Old Address: Common Road Huthwaite Industrial Estate Sutton in Ashfield Nottinghamshire NG17 2JL United Kingdom
filed on: 25th, November 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 23, 2011: 40003.00 GBP
filed on: 25th, November 2011
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, September 2010
| mortgage
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(48 pages)
|