SYNERGI BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 17/03/15 NO CHANGES

View Document

17/03/1517 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/12/1425 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROB SAUNDBY / 23/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 COMPANY NAME CHANGED OPENVUE LIMITED
CERTIFICATE ISSUED ON 23/04/10

View Document

21/04/1021 April 2010 CHANGE OF NAME 16/04/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 Annual return made up to 23 March 2009 with full list of shareholders

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS; AMEND

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 S366A DISP HOLDING AGM 18/04/07

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
FLAT B, 8 CARDIGAN ROAD
RICHMOND
SURREY
TW10 6BJ

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0723 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