LOREX SYNTHELABO LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS TARJA JOHANNA STENVALL

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLDFIELD

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP OLDFIELD / 31/12/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JAMES PROSSER / 31/12/2013

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/01/1228 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMES PROSSER / 20/10/2011

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLELLAN

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED ANDREW MICHAEL JAMES PROSSER

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCCLELLAN / 12/05/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED STEPHEN PHILIP OLDFIELD

View Document

20/05/1020 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCLELLAN

View Document

20/05/1020 May 2010 ADOPT ARTICLES 12/05/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKSBY

View Document

22/12/0922 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCCLELLAN / 03/06/2009

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROOKSBY / 03/06/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 11/11/08; NO CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/12/056 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 5 ROXBOROUGH WAY FOUNDATION PARK MAIDENHEAD BERKSHIRE SL6 3UD

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: LUNAR HOUSE FIELDHOUSE LANE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1LW

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/07/94

View Document

08/07/948 July 1994 COMPANY NAME CHANGED LOREX PHARMACEUTICALS LIMITED CERTIFICATE ISSUED ON 30/06/94

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: P.O. BOX 53, LANE END ROAD HIGH WYCOMBE BUCKS HP12 4HL

View Document

12/12/9312 December 1993 RETURN MADE UP TO 09/11/93; CHANGE OF MEMBERS

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: THE OLD REGISTRY AMERSHAM HILL HIGH WYCOMBE BUCKS HP13 6NA

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9313 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 ALTER MEM AND ARTS 02/02/93

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: PO BOX 53 LANE END ROAD HIGH WYCOMBE BUCKS HP12 4HL

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/12/9110 December 1991 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9113 August 1991 ALTER MEM AND ARTS 05/08/91

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 ALTER MEM AND ARTS 05/08/91

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/11/9026 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 � NC 4250000/10500000 10/07/90

View Document

18/07/9018 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/07/90

View Document

18/07/9018 July 1990 NC INC ALREADY ADJUSTED 10/07/90

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/12/897 December 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 WD 15/01/88 AD 05/01/88--------- � SI 2000000@1=2000000 � IC 2040916/4040916

View Document

08/02/888 February 1988 NC INC ALREADY ADJUSTED

View Document

08/02/888 February 1988 � NC 2250000/4250000 05/0

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/01/8715 January 1987 DIRECTOR RESIGNED

View Document

16/09/8616 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 DIRECTOR RESIGNED

View Document

09/12/859 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

07/06/857 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

31/03/8331 March 1983 ANNUAL ACCOUNTS MADE UP DATE 08/06/85

View Document

25/09/8125 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/09/81

View Document

08/09/818 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/09/81

View Document

02/07/812 July 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company