THE SYNERGY CALL CENTRE LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067837900001

View Document

21/01/1421 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY JOHNSTON / 06/01/2013

View Document

18/02/1318 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN MARY JOHNSTON / 06/01/2011

View Document

17/02/1117 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 RE LOAN 17/01/2011

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR TOM JOHNSTON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN ELDER

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 189-199 WEST STREET FAREHAM HAMPSHIRE PO16 0EN

View Document

15/11/1015 November 2010 COMPANY NAME CHANGED SYNERGY MOBILE SOLUTIONS LTD. CERTIFICATE ISSUED ON 15/11/10

View Document

15/11/1015 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

02/02/102 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN MARY JOHNSTON / 02/02/2010

View Document

06/01/096 January 2009 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