22 November 2017 | Termination of appointment of David Brian Leng as a director on 17 October 2017 | 1 page |
---|
18 September 2017 | Appointment of Mr Rolf Nuijens as a director on 21 August 2017 | 2 pages |
---|
18 September 2017 | Appointment of Mr Christian Reiner as a director on 21 August 2017 | 2 pages |
---|
8 September 2017 | Cessation of H.I.G. Europe-Dart Iii Ltd as a person with significant control on 8 September 2017 | 1 page |
---|
7 September 2017 | Termination of appointment of Alastair Mills as a director on 21 August 2017 | 1 page |
---|
7 September 2017 | Statement of capital following an allotment of shares on 21 August 2017 | 3 pages |
---|
7 September 2017 | Notification of Allerford Holding Limited as a person with significant control on 7 September 2017 | 1 page |
---|
7 September 2017 | Cessation of H.I.G. Europe-Dart Iii Ltd as a person with significant control on 7 September 2017 | 1 page |
---|
31 July 2017 | Appointment of Mr Leigh Garner Daveran as a director on 31 July 2017 | 2 pages |
---|
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates | 3 pages |
---|
20 December 2016 | Full accounts made up to 31 March 2016 | 14 pages |
---|
4 August 2016 | Confirmation statement made on 28 July 2016 with updates | 5 pages |
---|
26 July 2016 | Termination of appointment of Paul Canning as a director on 7 July 2016 | 1 page |
---|
26 July 2016 | Appointment of Alastair Mills as a director on 7 July 2016 | 2 pages |
---|
15 December 2015 | Full accounts made up to 31 March 2015 | 14 pages |
---|
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11 | 4 pages |
---|
17 February 2015 | Appointment of Mr Leigh Garner Daveran as a secretary on 17 February 2015 | 2 pages |
---|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 | 10 pages |
---|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07 | 4 pages |
---|
28 May 2014 | Registration of charge 073292090004 | 58 pages |
---|
20 May 2014 | Satisfaction of charge 1 in full | 4 pages |
---|
20 May 2014 | Satisfaction of charge 3 in full | 4 pages |
---|
20 May 2014 | Satisfaction of charge 2 in full | 4 pages |
---|
31 December 2013 | Full accounts made up to 31 March 2013 | 11 pages |
---|
19 December 2013 | Termination of appointment of Andrew Steel as a director | 1 page |
---|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
| 4 pages |
---|
1 August 2013 | Director's details changed for Mr Paul Canning on 27 July 2013 | 2 pages |
---|
31 July 2013 | Registered office address changed from Synseal Extrusions Limited Common Road Huthwaite Industrial Estate Sutton in Ashfield Nottinghamshie NG1 2JL on 31 July 2013 | 1 page |
---|
31 July 2013 | Director's details changed for Mr Andrew David Steel on 27 July 2013 | 2 pages |
---|
29 July 2013 | Termination of appointment of Brian Onions as a secretary | 1 page |
---|
31 January 2013 | Full accounts made up to 31 March 2012 | 9 pages |
---|
13 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders | 6 pages |
---|
9 May 2012 | Memorandum and Articles of Association | 40 pages |
---|
9 May 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES09 ‐ Resolution of authority to purchase a number of shares
| 4 pages |
---|
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 | 26 pages |
---|
6 January 2012 | Annual return made up to 28 July 2011 with a full list of shareholders | 4 pages |
---|
3 January 2012 | Full accounts made up to 31 March 2011 | 9 pages |
---|
13 December 2011 | Appointment of Brian Onions as a secretary | 3 pages |
---|
13 December 2011 | Appointment of Mr David Brian Leng as a director | 3 pages |
---|
25 November 2011 | Statement of capital following an allotment of shares on 23 November 2011 | 4 pages |
---|
25 November 2011 | Registered office address changed from Common Road Huthwaite Industrial Estate Sutton in Ashfield Nottinghamshire NG17 2JL United Kingdom on 25 November 2011 | 2 pages |
---|
23 November 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
22 November 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | 3 pages |
---|
22 September 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 2 | 7 pages |
---|
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 | 16 pages |
---|
28 July 2010 | Incorporation | 48 pages |
---|