SYNERGY PROJECTS (UK) LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1210 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

04/07/114 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009591,00008367

View Document

04/07/114 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/07/114 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM NUT COTTAGE, MILL LANE HEMINGBROUGH SELBY YORKSHIRE YO8 6QX

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/02/1014 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CARTER / 14/02/2010

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

08/05/098 May 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: TAXASSIST DIRECT 28B RAMSHILL ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2QF

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 173 FILEY ROAD SCARBOROUGH NORTH YORKSHIRE YO11 3AE

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: NUT COTTAGE, MILL LANE HEMINGBROUGH SELBY NORTH YORKSHIRE YO8 6QX

View Document

10/02/0410 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 FIRST GAZETTE

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information