SYNERGY SALES AND SERVICE TRAINING LTD.

Company Documents

DateDescription
21/12/1021 December 2010 STRUCK OFF AND DISSOLVED

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN ADAMS

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

31/12/0931 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

05/05/095 May 2009 DISS40 (DISS40(SOAD))

View Document

04/05/094 May 2009 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN ERNEST OLIVER LOGGED FORM

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: GISTERED OFFICE CHANGED ON 28/01/2009 FROM JUBILEE HOUSE SANDOWN BUSINESS PARK SANDOWN ROAD DERBY DERBYSHIRE DE24 8SR

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: G OFFICE CHANGED 30/03/07 3 CHARNWOOD STREET DERBY DE1 2GY

View Document

07/12/067 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: G OFFICE CHANGED 04/11/05 STONEWALL FARM 32 MANOR ROAD KINGS BROMLEY DE13 7HZ

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/043 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: G OFFICE CHANGED 08/01/01 29A WILLOWBROOK CLOSE ASHBY DE LA ZOUCH LEICESTERSHIRE LE6S

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0031 October 2000 Incorporation

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