Download leads from Nexok and grow your business. Find out more

Synergy Networking Limited

Documents

Total Documents86
Total Pages357

Filing History

27 April 2011Final Gazette dissolved via compulsory strike-off
27 April 2011Final Gazette dissolved following liquidation
27 January 2011Liquidators' statement of receipts and payments to 24 January 2011
27 January 2011Return of final meeting in a members' voluntary winding up
27 January 2011Liquidators statement of receipts and payments to 24 January 2011
27 January 2011Return of final meeting in a members' voluntary winding up
13 May 2010Registered office address changed from 20 Goldfinch Close Bicester Oxfordshire OX26 6TZ on 13 May 2010
13 May 2010Registered office address changed from 20 Goldfinch Close Bicester Oxfordshire OX26 6TZ on 13 May 2010
4 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-27
4 May 2010Declaration of solvency
4 May 2010Appointment of a voluntary liquidator
4 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
4 May 2010Declaration of solvency
4 May 2010Appointment of a voluntary liquidator
25 January 2010Director's details changed for Adam Alexander Crisp on 1 October 2009
25 January 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
25 January 2010Director's details changed for Adam Alexander Crisp on 1 October 2009
25 January 2010Director's details changed for Adam Alexander Crisp on 1 October 2009
25 January 2010Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
2 September 2009Total exemption small company accounts made up to 31 October 2008
2 September 2009Total exemption small company accounts made up to 31 October 2008
30 January 2009Return made up to 21/10/08; full list of members
30 January 2009Return made up to 21/10/08; full list of members
21 August 2008Total exemption small company accounts made up to 31 October 2007
21 August 2008Total exemption small company accounts made up to 31 October 2007
29 November 2007Return made up to 21/10/07; full list of members
29 November 2007Return made up to 21/10/07; full list of members
30 July 2007Total exemption small company accounts made up to 31 October 2006
30 July 2007Total exemption small company accounts made up to 31 October 2006
22 November 2006Return made up to 21/10/06; full list of members
22 November 2006Return made up to 21/10/06; full list of members
30 March 2006Total exemption small company accounts made up to 31 October 2005
30 March 2006Total exemption small company accounts made up to 31 October 2005
2 December 2005Return made up to 21/10/05; full list of members
2 December 2005Return made up to 21/10/05; full list of members
2 September 2005Total exemption small company accounts made up to 31 October 2004
2 September 2005Total exemption small company accounts made up to 31 October 2004
1 November 2004Return made up to 21/10/04; full list of members
1 November 2004Return made up to 21/10/04; full list of members
28 July 2004Total exemption small company accounts made up to 31 October 2003
28 July 2004Total exemption small company accounts made up to 31 October 2003
27 October 2003Total exemption small company accounts made up to 31 October 2002
27 October 2003Total exemption small company accounts made up to 31 October 2002
18 October 2003Return made up to 21/10/03; full list of members
18 October 2003Return made up to 21/10/03; full list of members
20 November 2002Return made up to 21/10/02; full list of members
20 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 September 2002Total exemption small company accounts made up to 31 October 2001
2 September 2002Total exemption small company accounts made up to 31 October 2001
28 May 2002Director's particulars changed
28 May 2002Director's particulars changed
17 May 2002Registered office changed on 17/05/02 from: willow springs bicester hill evenley brackley northamptonshire NN13 5SD
17 May 2002Registered office changed on 17/05/02 from: willow springs bicester hill evenley brackley northamptonshire NN13 5SD
6 November 2001Return made up to 21/10/01; full list of members
6 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 September 2001Total exemption small company accounts made up to 31 October 2000
10 September 2001Total exemption small company accounts made up to 31 October 2000
23 October 2000Return made up to 21/10/00; full list of members
23 October 2000Return made up to 21/10/00; full list of members
16 May 2000Full accounts made up to 31 October 1999
16 May 2000Full accounts made up to 31 October 1999
10 November 1999Return made up to 21/10/99; full list of members
10 November 1999Return made up to 21/10/99; full list of members
22 September 1999Director's particulars changed
22 September 1999Director's particulars changed
13 September 1999New secretary appointed
13 September 1999New secretary appointed
13 September 1999Secretary resigned
13 September 1999Secretary resigned
16 July 1999Full accounts made up to 31 October 1998
16 July 1999Full accounts made up to 31 October 1998
18 November 1998Return made up to 21/10/98; full list of members
18 November 1998Return made up to 21/10/98; full list of members
12 December 1997Ad 24/11/97--------- £ si 98@1=98 £ ic 2/100
12 December 1997Ad 24/11/97--------- £ si 98@1=98 £ ic 2/100
28 November 1997Secretary resigned
28 November 1997New director appointed
28 November 1997Director resigned
28 November 1997Director resigned
28 November 1997Registered office changed on 28/11/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
28 November 1997Registered office changed on 28/11/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
28 November 1997New secretary appointed
28 November 1997New director appointed
28 November 1997Secretary resigned
28 November 1997New secretary appointed
21 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing