SYNERGY INSTALLATIONS LIMITED

Company Documents

DateDescription
21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/06/1213 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY JACKSONS LIMITED

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MR ASHLEY ROWLEY

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ROWLEY / 25/03/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
98 LANCASTER ROAD
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1DS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ROWLEY / 01/11/2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LTD

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LTD

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WHALLEY

View Document

03/04/083 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM
15-19 MARSH PARADE
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST15 1BT

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JACKSON SECRETARIES LIMITED / 26/06/2007

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 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