SYNERGIS TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1714 September 2017 APPLICATION FOR STRIKING-OFF

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR HARVEY BOULTER

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR HARVEY ERIC BOULTER

View Document

25/10/1625 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM
7TH FLOOR
23 BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

29/02/1629 February 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR HARVEY BOULTER

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ERIC BOULTER / 15/01/2015

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEIL HEGARTY / 24/08/2013

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY TERENCE SWAINBANK

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEIL HEGARTY / 24/08/2013

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE SWAINBANK

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 AUDITOR'S RESIGNATION

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR HARVEY ERIC BOULTER

View Document

08/09/108 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR HARVEY BOULTER

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR SHERYL YOUNG

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR SHIMI SHAH

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR HARVEY ERIC BOULTER

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL YOUNG / 17/09/2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SWAINBANK / 17/11/2008

View Document

12/08/0912 August 2009 DIRECTOR RESIGNED GAVIN HAYMAN

View Document

07/05/097 May 2009 DIRECTOR'S PARTICULARS SHERYL YOUNG

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED GAVIN JAMES HAYMAN

View Document

19/11/0819 November 2008 Appointment Terminate, Secretary Clyde & Co Logged Form

View Document

19/11/0819 November 2008 Appointment Terminate, Secretary Clyde & Co Logged Form

View Document

19/11/0819 November 2008 SECRETARY APPOINTED TERENCE SWAINBANK

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 S-DIV

View Document

21/05/0821 May 2008 NC INC ALREADY ADJUSTED 26/02/07

View Document

21/05/0821 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0821 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/0821 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0821 May 2008 VARY SHARE RIGHTS/NAME 26/02/2007 DISAPP PRE-EMPT RIGHTS 26/02/2007 AUTH ALLOT OF SECURITY 26/02/2007 GBP NC 14000/20000 26/02/2007

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: C/O DLA LLP VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM B2 4DL

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

09/02/059 February 2005 COMPANY NAME CHANGED MENRVA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/02/05

View Document

28/10/0428 October 2004 S-DIV 18/10/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NC INC ALREADY ADJUSTED 18/10/04

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

13/09/0413 September 2004 COMPANY NAME CHANGED BROOMCO (3513) LIMITED CERTIFICATE ISSUED ON 13/09/04

View Document

17/08/0417 August 2004 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