SYNERGY3 TRAINING LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASHBY HARRIS / 05/12/2012

View Document

05/12/125 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 76 AWEL MOR LLANEDEYRN CARDIFF CF23 9QB

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASHBY HARRIS / 05/01/2011

View Document

05/01/115 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HARRIS

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED RICHARD ASHBY HARRIS LOGGED FORM

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: GISTERED OFFICE CHANGED ON 15/12/2008 FROM 76 AWEL MOR LLANEDEYRN CARDIFF GLAMORGAN CF23 9QB

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: GISTERED OFFICE CHANGED ON 23/06/2008 FROM 2 PAVILION COURT, 600 PAVILION DRIVE, NORTHAMPTON NORTHANTS NN4 7SL

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HARRIS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY REBECCA AHMET

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 06/03/08

View Document

15/04/0815 April 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

15/04/0815 April 2008 GBP NC 100/1000 06/03/2008

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 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