SYNERGY FRANCHISE SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/10/1330 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ANDREW SALT

View Document

09/10/139 October 2013 SECRETARY APPOINTED MRS SHARON SALT

View Document

21/09/1321 September 2013 APPOINTMENT TERMINATED, SECRETARY SHARON SALT

View Document

21/09/1321 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SALT

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 SECRETARY APPOINTED MRS SHARON SALT

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUILTY / 01/07/2013

View Document

15/04/1315 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED ANDREW SALT

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM SUITE 311 JEWELLERY BUSINESS CENTRE SPENCER STREET BIRMINGHAM B18 6DA UNITED KINGDOM

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SALT

View Document

25/02/1225 February 2012 REGISTERED OFFICE CHANGED ON 25/02/2012 FROM 98 LONGMEADOW CRESCENT BIRMINGHAM B34 7NH ENGLAND

View Document

25/02/1225 February 2012 DIRECTOR APPOINTED JOHN QUILTY

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SALT / 22/02/2012

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM THE ALEXANDER SUITE WATERS GREEN HOUSE SUNDERLAND STREET MACCLESFIELD SK11 6LF ENGLAND

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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