SYNERGETIC BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 DIRECTOR APPOINTED MR MARK ANTHONY SIBLEY

View Document

31/05/1431 May 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH O'CONNELL

View Document

31/05/1431 May 2014 SECRETARY APPOINTED MR MARK ANTHONY SIBLEY

View Document

31/05/1431 May 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH O'CONNELL

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR PHILIP BUCKLE

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SPEIRS

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY O'CONNELL / 28/07/2010

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/04/0612 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM:
21 GRANGE ROAD
BOLTON
LANCASHIRE BL3 5QQ

View Document

16/06/0216 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM:
21 GRANGE ROAD
BOLTON
LANCASHIRE BL3 5QQ

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM:
SNAPE HOUSE
MERCHANTS QUAY
SALFORD
LANCASHIRE M5 2SU

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information