SYNERGY BUSINESS SYSTEMS LTD

Company Documents

DateDescription
29/11/1229 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

29/11/1229 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1229 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM KINGS LODGE, LONDON ROAD WEST KINGSDOWN NR BRANDS HATCH TN15 6AR

View Document

21/07/1121 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BATEUP / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BATEUP / 01/10/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BATEUP / 13/02/2007

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BATEUP / 13/02/2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR ASHLEY BATEUP

View Document

24/06/0824 June 2008 SECRETARY APPOINTED TRACEY BATEUP

View Document

23/06/0823 June 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

16/10/0716 October 2007 COMPANY NAME CHANGED 1337 CONSULTING UK LIMITED CERTIFICATE ISSUED ON 16/10/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 72 NEW BOND STREET LONDON W1S 1RR

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: THE OLD LODGE MAIN STREET EGREMONT CA22 2DB

View Document

13/02/0713 February 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