SYNERGY FABRICATION LIMITED

Company Documents

DateDescription
05/05/195 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/195 February 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/10/1817 October 2018 NOTICE OF RESULT OF MEETING CREDITORS

View Document

13/09/1813 September 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/04/1810 April 2018 NOTICE OF RESULT OF MEETING CREDITORS

View Document

12/03/1812 March 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

30/01/1830 January 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/10/173 October 2017 NOTICE OF RESULT OF MEETING CREDITORS

View Document

06/09/176 September 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

19/04/1719 April 2017 NOTICE OF RESULT OF MEETING CREDITORS

View Document

21/02/1721 February 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/01/1724 January 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/10/165 October 2016 NOTICE OF RESULT OF MEETING CREDITORS

View Document

13/09/1613 September 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

28/04/1628 April 2016 NOTICE OF RESULT OF MEETING CREDITORS

View Document

04/04/164 April 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/03/1610 March 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 30 & 34 REFORM STREET DUNDEE DD1 1RJ

View Document

06/01/166 January 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

04/11/154 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE WESTWOOD / 04/11/2015

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED JAMES GERARD LYNCH

View Document

12/12/1412 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 200

View Document

12/12/1412 December 2014 ADOPT ARTICLES 05/12/2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED GARY MITCHELSON

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED LISA BARCLAY

View Document

28/11/1428 November 2014 CORPORATE SECRETARY APPOINTED BLACKADDERS LLP

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM LAWVIEW BANKHEAD FARM LEVEN FIFE KY8 5NL UNITED KINGDOM

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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