SYNERGY.COM PLC.

Company Documents

DateDescription
13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

07/01/087 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

07/01/087 January 2008 ADMINISTRATION TO DISSOLUTION

View Document

11/07/0711 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

11/07/0711 July 2007 EXTENSION OF ADMINISTRATION

View Document

30/05/0730 May 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

19/01/0719 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

10/01/0710 January 2007 NOTICE OF VACATION OF OFFICE

View Document

07/08/067 August 2006 STATEMENT OF PROPOSALS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

14/06/0614 June 2006 APPOINTMENT OF ADMINISTRATOR

View Document

31/05/0631 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 � NC 50000/100000 30/03/00

View Document

06/04/006 April 2000 NC INC ALREADY ADJUSTED 30/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED SYNERGY RESOURCES PLC CERTIFICATE ISSUED ON 04/01/00

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

05/06/985 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: G OFFICE CHANGED 16/12/97 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/06/979 June 1997 APPLICATION COMMENCE BUSINESS

View Document

27/05/9727 May 1997 ALTER MEM AND ARTS 01/05/97

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

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