SYNERGY CONSTRUCTION MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
02/05/172 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1714 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/173 February 2017 APPLICATION FOR STRIKING-OFF

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIES / 24/12/2005

View Document

16/11/1616 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/09/1622 September 2016 SAIL ADDRESS CREATED

View Document

14/12/1514 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

05/12/145 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 7 MAES Y RHEDYN TALBOT GREEN LLANTRISANT CF72 8AN

View Document

03/10/143 October 2014 04/09/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 7 MAES Y RHEDYN TALBOT GREEN LLANTRISANT RHONDDA CYNON TAFF CF72 8AN

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA DAVIES / 19/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS SUMMERHAYES / 19/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIES / 19/09/2013

View Document

19/09/1319 September 2013 04/09/13 NO CHANGES

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS SUMMERHAYES / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DAVIES / 01/10/2009

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 04/09/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 29 RHODFA SWELDON BARRY THE VALE OF GLAMORGAN CF62 5AD

View Document

12/09/0212 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 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