- Company Overview for ADVERTISING SYNERGY LIMITED (04181969)
- Filing history for ADVERTISING SYNERGY LIMITED (04181969)
- People for ADVERTISING SYNERGY LIMITED (04181969)
- Charges for ADVERTISING SYNERGY LIMITED (04181969)
- Insolvency for ADVERTISING SYNERGY LIMITED (04181969)
- More for ADVERTISING SYNERGY LIMITED (04181969)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2015 | AD01 | Registered office address changed from The Old Coach House Courtyard 3 Coleshill Manor Coleshill B46 1DL to 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2 January 2015 | |
30 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
22 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
07 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
21 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
21 Apr 2011 | AD02 | Register inspection address has been changed | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Oct 2010 | AD01 | Registered office address changed from 128 Hardwick Road Streetly Sutton Coldfield West Midlands B74 3DP on 22 October 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Christopher Martin Lovell on 19 March 2010 | |
30 Apr 2010 | CH01 | Director's details changed for David Glenn on 19 March 2010 |