- Company Overview for SYNERGIX LTD (02156884)
- Filing history for SYNERGIX LTD (02156884)
- People for SYNERGIX LTD (02156884)
- Charges for SYNERGIX LTD (02156884)
- More for SYNERGIX LTD (02156884)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2014 | DS01 | Application to strike the company off the register | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 May 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
|
|
12 Jun 2012 | AA | Accounts made up to 31 August 2011 | |
01 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
07 Jul 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Mr Stephen Barry Fenby on 7 July 2011 | |
07 Jul 2011 | CH03 | Secretary's details changed for Mr Stephen Barry Fenby on 7 July 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Nov 2010 | TM01 | Termination of appointment of Nicholas Culley as a director | |
02 Aug 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
03 Jun 2010 | AA | ||
19 Mar 2010 | AD01 | Registered office address changed from C/O Midwich Limited Gilray Road Diss Norfolk IP22 4YT on 19 March 2010 | |
26 Jan 2010 | TM01 | Termination of appointment of Sheila Porter as a director | |
26 Jan 2010 | TM01 | Termination of appointment of Alan Ayres as a director | |
02 Jun 2009 | 363a | Return made up to 14/05/09; full list of members | |
02 Jun 2009 | 190 | Location of debenture register | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from gilray road diss norfolk IP22 4YT | |
02 Jun 2009 | 353 | Location of register of members | |
01 Jun 2009 | 288b | Appointment terminated director sarah fenton | |
17 Feb 2009 | AA | Full accounts made up to 31 August 2008 | |
02 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |