SYNERGY NETWORKING LIMITED

Company Documents

DateDescription
13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 20 GOLDFINCH CLOSE BICESTER OXFORDSHIRE OX26 6TZ

View Document

04/05/104 May 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/05/104 May 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/05/104 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009142

View Document

25/01/1025 January 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ALEXANDER CRISP / 01/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: G OFFICE CHANGED 17/05/02 WILLOW SPRINGS BICESTER HILL EVENLEY BRACKLEY NORTHAMPTONSHIRE NN13 5SD

View Document

06/11/016 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: G OFFICE CHANGED 28/11/97 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

21/10/9721 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9721 October 1997 Incorporation

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