SYNERGY CREATIVE DESIGN AND MARKETING LTD

Company Documents

DateDescription
03/03/193 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2018:LIQ. CASE NO.1

View Document

24/01/1824 January 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM SUITE 5A BLACKTHORN HOUSE SKULL HOUSE LANE APPLEY BRIDGE LANCS WN6 9DB UNITED KINGDOM

View Document

09/01/189 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/01/189 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/189 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM CROSSES BARN WHITTLE-LE-WOODS CHORLEY PR6 7HG

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/12/1515 December 2015 SECOND FILING WITH MUD 05/10/15 FOR FORM AR01

View Document

11/11/1511 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY SONYA JORDAN

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR SONYA JORDAN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SONYA LOUISE JORDAN / 30/09/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HEFYN JORDAN / 30/09/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONYA LOUISE JORDAN / 30/09/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/11/1315 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

31/10/1231 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM, 97-99 CHORLEY STREET, BOLTON, LANCASHIRE, BL1 4AL

View Document

27/10/1127 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/11/105 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/10/0928 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0315 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 490A HALLIWELL ROAD, BOLTON, LANCASHIRE BL1 8AN

View Document

12/12/0112 December 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 COMPANY NAME CHANGED SYNERGY DESIGN CONSULTANTS LIMIT ED CERTIFICATE ISSUED ON 06/11/01

View Document

08/08/018 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/11/00

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/10/0027 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 107/109 WASHWAY ROAD, SALE, CHESHIRE M33 7TY

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 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


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