SYMBIONICS GROUP LIMITED

Company Documents

DateDescription
04/08/144 August 2014 COMPANY BUSINESS 16/06/2014

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

23/10/1323 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HAIR

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAIR

View Document

27/09/1227 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 DIRECTOR APPOINTED GEOFFREY RIBAR

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN PALATNIK

View Document

04/10/114 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MISS VICTORIA LEE HAIR

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER PAHLJINA

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PAHLJINA

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MISS VICTORIA LEE HAIR

View Document

17/03/0917 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM PORTER

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAHLJINA / 29/10/2007

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED JAMES JUDSON COWIE

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED KEVIN SCOTT PALATNIK

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MCKEITHEN

View Document

02/01/082 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/05

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/04

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM:
C/O CADENCE DESIGN SERVICES LTD
BAGSHOT ROAD
BRACKNELL
BERKSHIRE RG12 0PH

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM:
ST JOHNS INNOVATION PARK
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 0WS

View Document

07/10/027 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 ADOPT ARTICLES 29/09/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 CONSO CONVE
21/04/98

View Document

31/01/0031 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/11/9914 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9912 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

01/02/991 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 CONSO DIV CONVE
21/04/98

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 ￯﾿ᄑ IC 1758100/1688917
26/02/98
￯﾿ᄑ SR 69183@1=69183

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM:
MERLIN PLACE
MILTON ROAD
CAMBRIDGE
CB4 4DP

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 NC INC ALREADY ADJUSTED 30/09/97

View Document

28/10/9728 October 1997 ￯﾿ᄑ NC 6600/1927250
30/09/97

View Document

28/10/9728 October 1997 ADOPT MEM AND ARTS 30/09/97

View Document

01/07/971 July 1997 SHARES AGREEMENT OTC

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

12/05/9712 May 1997 SHARES AGREEMENT OTC

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 ADOPT MEM AND ARTS 18/04/97

View Document

29/04/9729 April 1997 CONVE
18/04/97

View Document

29/04/9729 April 1997 RE CONV OF 60,000 SHRS 18/04/97

View Document

21/04/9721 April 1997 ADOPT MEM AND ARTS 04/04/97

View Document

21/04/9721 April 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/04/9721 April 1997 NC INC ALREADY ADJUSTED
04/04/97

View Document

21/04/9721 April 1997 ￯﾿ᄑ NC 6100/6600
04/04/9

View Document

21/04/9721 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/97

View Document

07/04/977 April 1997 ￯﾿ᄑ NC 100/6100
27/03/97

View Document

07/04/977 April 1997 S-DIV
27/03/97

View Document

07/04/977 April 1997 ADOPT MEM AND ARTS 27/03/97

View Document

07/04/977 April 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

07/04/977 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

07/04/977 April 1997 SUB DIVIDE/REDESIGNATE 27/03/97

View Document

05/03/975 March 1997 COMPANY NAME CHANGED
TAYVIN 69 LIMITED
CERTIFICATE ISSUED ON 05/03/97

View Document

11/09/9611 September 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information