THE SYNAPSE PARTNERSHIP LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/05/1230 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM BANK HOUSE 266/8 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MORRIS / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 � NC 209469/222854 17/02

View Document

14/03/0514 March 2005 NC INC ALREADY ADJUSTED 17/02/05

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NC INC ALREADY ADJUSTED 05/03/04

View Document

24/03/0424 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/0424 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/03/0424 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/03/0424 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0424 March 2004 � NC 10000/209469 05/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/11/0027 November 2000 � NC 1000/10000 21/11/

View Document

27/11/0027 November 2000 NC INC ALREADY ADJUSTED 21/11/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: G OFFICE CHANGED 26/06/98 16 ST JOHN STREET LONDON EC1M 4AY

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 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