SYNERGY UN LTD

Company Documents

DateDescription
03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-08-13

View Document

04/09/234 September 2023 Liquidators' statement of receipts and payments to 2023-08-13

View Document

14/09/2214 September 2022 Liquidators' statement of receipts and payments to 2022-08-13

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM THE BULL PEN EATON BISHOP HEREFORD HR2 9QE UNITED KINGDOM

View Document

30/08/1830 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1830 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/1830 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR HOAGY MOSCROP-ALLISON

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOAGY MOSCROP-ALLISON / 07/03/2017

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 15 LICHFIELD AVENUE HEREFORD HR1 2RH

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ROGER MOSCROP-ALLISON / 19/09/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MOSCROP-ALLISON / 19/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOAGY MOSCROP-ALLISON / 10/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MOSCROP-ALLISON / 10/06/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ROGER MOSCROP-ALLISON / 10/06/2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 9 TOWER ROAD HEREFORD HR4 0LF

View Document

02/06/142 June 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM I TRAHEARNE CLOSE LUGWARDINE HEREFORD HR1 4AF UNITED KINGDOM

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MOSCROP-ALLISON / 25/02/2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER MOSCROP-ALLISON / 25/02/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER MOSCROP-ALLISON / 06/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MOSCROP-ALLISON / 06/09/2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 3 WYE TERRACE HEREFORD HEREFORDSHIRE HR49DW UNITED KINGDOM

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOAGY MOSCROP-ALLISON / 01/03/2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MOSCROP-ALLISON / 01/02/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/04/1012 April 2010 COMPANY BUSINESS 31/03/2009

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM THE CROWS NEST KANGAW PLACE POOLE DORSET BH15 4 NH ENGLAND

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/081 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information