THE SYNERGY GROUP LIMITED

03400993
SMITH AND WILLIAMSON LIMITED 25 MOORGATE LONDON E3 2FF

Documents

Documents
Date Category Description Pages
08 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jun 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
30 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 Mar 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
23 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
31 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
23 Sep 2011 insolvency Liquidation Disclaimer Notice 3 Buy now
01 Sep 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
12 Aug 2011 insolvency Liquidation In Administration Result Creditors Meeting 40 Buy now
19 Jul 2011 insolvency Liquidation In Administration Proposals 38 Buy now
15 Jul 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
18 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Apr 2011 accounts Annual Accounts 18 Buy now
05 Mar 2011 mortgage Particulars of a mortgage or charge 6 Buy now
17 Jan 2011 officers Termination of appointment of director (David Field) 2 Buy now
26 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Aug 2010 address Move Registers To Sail Company 2 Buy now
03 Aug 2010 address Change Sail Address Company 2 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jul 2010 annual-return Annual Return 8 Buy now
11 May 2010 officers Appointment of director (Bob Nealon) 2 Buy now
11 May 2010 officers Appointment of director (Kieran Ryan) 3 Buy now
02 Sep 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
30 Jul 2009 officers Appointment terminated director and secretary timothy gage 1 Buy now
29 Jul 2009 officers Appointment terminated director daniel hanlon 1 Buy now
29 Jul 2009 officers Director's change of particulars / philip poole / 09/06/2009 1 Buy now
01 Jun 2009 accounts Annual Accounts 20 Buy now
01 Jun 2009 accounts Annual Accounts 20 Buy now
21 Aug 2008 accounts Annual Accounts 19 Buy now
15 Jul 2008 annual-return Return made up to 09/07/08; full list of members 5 Buy now
30 Oct 2007 annual-return Return made up to 09/07/07; full list of members 3 Buy now
31 Oct 2006 accounts Annual Accounts 17 Buy now
27 Sep 2006 annual-return Return made up to 09/07/06; full list of members 3 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
11 Aug 2006 address Registered office changed on 11/08/06 from: baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ 1 Buy now
25 Oct 2005 accounts Annual Accounts 17 Buy now
02 Sep 2005 annual-return Return made up to 09/07/05; full list of members 9 Buy now
29 Sep 2004 annual-return Return made up to 09/07/04; change of members 11 Buy now
02 Aug 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
06 Jan 2004 accounts Annual Accounts 18 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
06 Sep 2003 officers New secretary appointed 2 Buy now
06 Sep 2003 officers Director's particulars changed 1 Buy now
20 Aug 2003 officers Secretary resigned 1 Buy now
20 Aug 2003 officers Secretary resigned 1 Buy now
15 Aug 2003 address Registered office changed on 15/08/03 from: 1ST floor centinal 44 clarendon road watford hertfordshire WD17 1HE 1 Buy now
30 Jul 2003 annual-return Return made up to 09/07/03; full list of members 14 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
19 Dec 2002 accounts Annual Accounts 19 Buy now
10 Oct 2002 officers Director resigned 1 Buy now
15 Aug 2002 annual-return Return made up to 09/07/02; full list of members 15 Buy now
04 Jul 2002 mortgage Particulars of mortgage/charge 5 Buy now
10 Jun 2002 officers Director resigned 1 Buy now
15 May 2002 officers Director resigned 1 Buy now
08 Apr 2002 officers Director resigned 1 Buy now
08 Apr 2002 officers Director resigned 1 Buy now
18 Mar 2002 accounts Annual Accounts 17 Buy now
08 Nov 2001 officers New director appointed 2 Buy now
11 Oct 2001 officers Director resigned 1 Buy now
21 Sep 2001 officers Director resigned 1 Buy now
25 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2001 annual-return Return made up to 09/07/01; full list of members 14 Buy now
04 Jul 2001 address Registered office changed on 04/07/01 from: iveco ford house station road watford hertfordshire WD1 1TG 1 Buy now
04 Jul 2001 officers New director appointed 2 Buy now
04 Jul 2001 officers New director appointed 2 Buy now
03 Jul 2001 officers New director appointed 2 Buy now
22 Feb 2001 accounts Annual Accounts 16 Buy now
08 Feb 2001 officers New director appointed 2 Buy now
07 Feb 2001 address Registered office changed on 07/02/01 from: bridge house 181 queen victoria street, london EC4V 4DD 1 Buy now
27 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Sep 2000 annual-return Return made up to 09/07/00; full list of members 13 Buy now
20 Jul 2000 resolution Resolution 1 Buy now
20 Jul 2000 capital S-div 17/07/00 1 Buy now
10 May 2000 resolution Resolution 1 Buy now
18 Apr 2000 accounts Annual Accounts 12 Buy now
28 Sep 1999 officers Director's particulars changed 1 Buy now
14 Sep 1999 accounts Annual Accounts 11 Buy now
03 Sep 1999 annual-return Return made up to 09/07/99; full list of members; amend 10 Buy now
24 Aug 1999 annual-return Return made up to 09/07/99; full list of members 10 Buy now
21 Jul 1999 officers New director appointed 2 Buy now